Search icon

E. C. I. BLDG. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E. C. I. BLDG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1963 (62 years ago)
Entity Number: 156211
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 637 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARILYN SERENITA DOS Process Agent 637 MEACHAM AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
MARILYN SERENITA Chief Executive Officer 637 MEACHAM AVE, ELMONT, NY, United States, 11003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-358-7048
Contact Person:
JOHN BONFIGLIO
User ID:
P2356328
Trade Name:
ECI BUILDING CORP

Unique Entity ID

Unique Entity ID:
L54VS6K7L1D1
CAGE Code:
88LY4
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
ECI BUILDING CORP
Division Name:
E.C.I. BUILDING CORP.
Division Number:
E.C.I. BUI
Activation Date:
2024-12-13
Initial Registration Date:
2019-01-31

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 637 MEACHAM AVE, ELMONT, NY, 11003, 4745, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 637 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-14 2023-11-06 Address 637 MEACHAM AVE, ELMONT, NY, 11003, 4745, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231106004358 2023-11-06 BIENNIAL STATEMENT 2023-04-01
220513002239 2022-05-13 BIENNIAL STATEMENT 2021-04-01
130426002208 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110427003266 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090515002659 2009-05-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
849500.00
Total Face Value Of Loan:
849500.00
Date:
2020-04-28
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:
512700.00
Total Face Value Of Loan:
911500.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$849,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$849,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$587,388.77
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $849,498
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$512,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$911,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,638.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $911,500

Court Cases

Court Case Summary

Filing Date:
2002-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
E. C. I. BLDG. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State