Search icon

ECTACO, INC.

Company Details

Name: ECTACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1990 (35 years ago)
Entity Number: 1478550
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-21 31ST ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
097N5 Active U.S./Canada Manufacturer 1997-07-24 2024-03-03 No data No data

Contact Information

POC JERRY CIMADOMO
Phone +1 718-728-6110
Fax +1 718-728-4023
Address 3121 31ST ST, LONG ISLAND CITY, NY, 11106 2530, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-21 31ST ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
EUGENIA LUBINITSKY Chief Executive Officer 31-21 31ST ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2000-10-02 2004-12-17 Address 31-21 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-02-13 2000-10-02 Address 3121 31ST STREET, ASTORIA, NY, 11106, 2530, USA (Type of address: Principal Executive Office)
1997-02-13 2000-10-02 Address 3121 31ST STREET, ASTORIA, NY, 11106, 2530, USA (Type of address: Service of Process)
1995-04-05 2000-10-02 Address 20-65 31 STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1995-04-05 1997-02-13 Address 20-65 31 STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1995-04-05 1997-02-13 Address 20-65 31 STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1990-10-01 1995-04-05 Address 33-26 82ND STREET, APT. 5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041217002674 2004-12-17 BIENNIAL STATEMENT 2004-10-01
021001002115 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002072 2000-10-02 BIENNIAL STATEMENT 2000-10-01
990209002005 1999-02-09 BIENNIAL STATEMENT 1998-10-01
970213002468 1997-02-13 BIENNIAL STATEMENT 1996-10-01
950405002299 1995-04-05 BIENNIAL STATEMENT 1993-10-01
901001000336 1990-10-01 CERTIFICATE OF INCORPORATION 1990-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-07-25 2014-08-19 Refund Policy Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912PF08F0032 2008-09-27 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W912PF08F0032_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3920.00
Current Award Amount 3920.00
Potential Award Amount 3920.00

Description

Title TRANSLATORS
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, QUEENS, NEW YORK, 111062530
DO AWARD N0018908FM083 2008-09-22 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_N0018908FM083_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Description

Title ELECTRONIC TRANSLATION PD-5
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7042: MINI & MICRO COMPUTER CONT DEVICES

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, 111062530
PO AWARD V405E85267 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V405E85267_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 3121 31ST ST, LONG ISLAND CITY, 111062530
DO AWARD M0031808F0168 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_M0031808F0168_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Description

Title MULTILINGUAL ELECTRONIC DICTIONARY
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, 111062530
DO AWARD DJDEAHQ080121D 2008-04-03 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_DJDEAHQ080121D_1524_GS35F0218R_4730
Awarding Agency Department of Justice
Link View Page

Description

Title MULTILINGUAL VOICE TRANSLATOR
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, 111062530
DO AWARD M0031809F0182 2009-09-16 2009-09-16 2009-09-16
Unique Award Key CONT_AWD_M0031809F0182_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Description

Title ECTACO ITRAVEL NTL 19WLD
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7021: ADP CENTRAL PROCESSING UNIT-DIGITAL

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, 111062530
DO AWARD FA441709F0299 2009-08-12 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_FA441709F0299_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Description

Title 2-WAY COMUNICATOR
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, 111062530
DELIVERY ORDER AWARD W91QVN10F0128 2010-08-17 2010-09-11 2010-09-11
Unique Award Key CONT_AWD_W91QVN10F0128_9700_GS35F0218R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3200.00
Current Award Amount 3200.00
Potential Award Amount 3200.00

Description

Title ECTACO POLICE SPEECHGUARD PD-5
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, QUEENS, NEW YORK, 111062530
No data IDV GS35F0218R 2010-03-12 No data No data
Unique Award Key CONT_IDV_GS35F0218R_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Recipient Address UNITED STATES, 31-21 31 STREET, LONG ISLAND CITY, QUEENS, NEW YORK, 111062530
PO AWARD AID472O1100042 2011-09-11 2011-10-08 2011-10-08
Unique Award Key CONT_AWD_AID472O1100042_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Description

Title UNINTENTINALLY INSERTED WRONG VENDOR KONNEKTO. IT SHOULD BE ECTACO, INC.
NAICS Code 454111: ELECTRONIC SHOPPING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient ECTACO INC
UEI FWCCLP5LSU83
Legacy DUNS 802727834
Recipient Address UNITED STATES, 3121 31ST ST, LONG ISLAND CITY, 111062530

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401298 Other Contract Actions 2004-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-03-29
Termination Date 2005-06-20
Date Issue Joined 2005-02-17
Section 1331
Status Terminated

Parties

Name ECTACO, INC.
Role Plaintiff
Name CARDSERVICE INTERNATIONAL, INC
Role Defendant
0002345 Contract Product Liability 2000-04-24 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-04-24
Termination Date 2003-06-30
Trial End Date 2003-06-25
Section 1332
Status Terminated

Parties

Name ELMASRIAH FOR EXPORT
Role Plaintiff
Name ECTACO, INC.
Role Defendant
1005267 Other Contract Actions 2010-11-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-16
Termination Date 2011-05-27
Date Issue Joined 2011-01-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUPERVALU INC.
Role Plaintiff
Name ECTACO, INC.
Role Defendant
2100590 Patent 2021-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-22
Termination Date 2021-08-23
Date Issue Joined 2021-05-13
Section 0271
Status Terminated

Parties

Name POP TOP CORP.
Role Plaintiff
Name ECTACO, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State