Search icon

ECO-BAGS PRODUCTS, INC.

Company Details

Name: ECO-BAGS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1990 (34 years ago)
Entity Number: 1492578
ZIP code: 10562
County: New York
Place of Formation: New York
Activity Description: Bag Maker - All Types. Reusable shopping & drawstring bags, event and promotional bags. Fabrics: Cotton, Canvas, NWPP, RPET, Recycled/Organic/Conventional. Services: Custom printing, custom production (made to order). BCorp certified: Socially Responsible business.
Address: 42 STONE AVE, OSSINING, NY, United States, 10562

Contact Details

Phone +1 914-944-4556

Website http://www.ecobags.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. ROWE Chief Executive Officer 42 STONE AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
S. ROWE DOS Process Agent 42 STONE AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2001-02-08 2012-12-11 Address 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Service of Process)
2001-02-08 2012-12-11 Address 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Principal Executive Office)
2001-02-08 2012-12-11 Address 42 STONE AVE, OSSINING, NY, 10502, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-02-08 Address 300 BROADWAY A-8, PO BOX 36, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1995-05-11 2001-02-08 Address 300 BROADWAY A-8, PO BOX 36, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1990-12-03 2001-02-08 Address 291 BROADWAY, SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1990-12-03 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121211007265 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110225000234 2011-02-25 CERTIFICATE OF AMENDMENT 2011-02-25
101216002199 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081217002475 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061211002632 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050126002152 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021120002608 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010208002336 2001-02-08 BIENNIAL STATEMENT 2000-12-01
981208002482 1998-12-08 BIENNIAL STATEMENT 1998-12-01
961218002101 1996-12-18 BIENNIAL STATEMENT 1996-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3033755004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ECO-BAGS PRODUCTS, INC.
Recipient Name Raw ECO-BAGS PRODUCTS, INC.
Recipient UEI MY2RR3NGJNN9
Recipient DUNS 623397726
Recipient Address 42 STONE AVENUE, OSSINING, WESTCHESTER, NEW YORK, 10562-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906527205 2020-04-15 0202 PPP 23-25 Spring Street, Suite 302, OSSINING, NY, 10562
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81852.83
Forgiveness Paid Date 2021-03-24
9209928302 2021-01-30 0202 PPS 23-25 Spring Street Suite 302, Ossining, NY, 10562
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562
Project Congressional District NY-17
Number of Employees 6
NAICS code 424130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81676.22
Forgiveness Paid Date 2021-10-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State