Search icon

E. CUCKER INC.

Company Details

Name: E. CUCKER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1963 (62 years ago)
Entity Number: 153900
ZIP code: 11222
County: New York
Place of Formation: New York
Principal Address: 320 DRIGGS AVE, BROOKLYN, NY, United States, 11222
Address: 320 driggs ave, brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO ZUCKER Chief Executive Officer 320 DRIGGS AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
E. CUCKER INC. DOS Process Agent 320 driggs ave, brooklyn, NY, United States, 11222

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-01-08 2023-10-25 Address 28 BELMONT PL., PASSAIC, NJ, 07055, USA (Type of address: Service of Process)
2009-01-02 2023-10-25 Address 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-01-02 2019-01-08 Address 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2001-01-26 2009-01-02 Address 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000929 2023-10-25 BIENNIAL STATEMENT 2023-01-01
210713002222 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190108060429 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007390 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150205006547 2015-02-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81756.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81721.03

Court Cases

Court Case Summary

Filing Date:
1995-03-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
E. CUCKER INC.
Party Role:
Plaintiff
Party Name:
ASIA PACIFIC INS.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
E. CUCKER INC.
Party Role:
Plaintiff
Party Name:
SUNRY IMPORT & EXPOR
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State