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
Name | Role | Address |
---|---|---|
S. ROWE | Chief Executive Officer | 42 STONE AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
S. ROWE | DOS Process Agent | 42 STONE AVE, OSSINING, NY, United States, 10562 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9209928302 | 2021-01-30 | 0202 | PPS | 23-25 Spring Street Suite 302, Ossining, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State