Search icon

ECO-TECH CONSTRUCTION INC.

Company Details

Name: ECO-TECH CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 09 Sep 1996
Entity Number: 1543873
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 48 E LIGHTHOUSE WALK, KISMET, FIRE ISLAND, NY, United States, 00000
Principal Address: 48 EAST LIGHTHOUSE WALK, KISMET, FIRE ISLAND, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W SCHNEIDER Chief Executive Officer PO BOX 305, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
KENNETH W SCHNEIDER DOS Process Agent 48 E LIGHTHOUSE WALK, KISMET, FIRE ISLAND, NY, United States, 00000

History

Start date End date Type Value
1991-04-29 1993-01-05 Address PO BOX 305, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960909000043 1996-09-09 CERTIFICATE OF DISSOLUTION 1996-09-09
930105002400 1993-01-05 BIENNIAL STATEMENT 1992-04-01
910429000376 1991-04-29 CERTIFICATE OF INCORPORATION 1991-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
51597.00
Total Face Value Of Loan:
51597.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51597
Current Approval Amount:
51597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52271.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State