Search icon

ECNY ELECTRIC, INC.

Headquarter

Company Details

Name: ECNY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669050
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-654-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECNY ELECTRIC, INC., CONNECTICUT 0928082 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECNY ELECTRIC, INC. 401(K) PLAN 2023 133689848 2024-06-05 ECNY ELECTRIC, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 48 GRAND STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ANTHONY COSCHIGANO III
ECNY ELECTRIC, INC. 401(K) PLAN 2022 133689848 2023-05-22 ECNY ELECTRIC, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 48 GRAND STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2021 133689848 2022-05-16 ECNY ELECTRIC, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 48 GRAND STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2020 133689848 2021-05-26 ECNY ELECTRIC, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 48 GRAND STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2019 133689848 2020-06-11 ECNY ELECTRIC, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 48 GRAND STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2018 133689848 2019-06-20 ECNY ELECTRIC, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 1 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2017 133689848 2018-06-07 ECNY ELECTRIC, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2016 133689848 2017-05-02 ECNY ELECTRIC, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing ANTHONY COSCHIGANO
ECNY ELECTRIC, INC. 401(K) PLAN 2015 133689848 2016-06-10 ECNY ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 9146549800
Plan sponsor’s address 1 COLIGNI AVE., NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing ANTHONY COSCHIGANO

Chief Executive Officer

Name Role Address
ANTHONY COSCHIGANO III Chief Executive Officer 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ECNY ELECTRIC, INC. DOS Process Agent 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2044861-DCA Inactive Business 2016-10-20 2019-02-28

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 48 GRAND STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Address 1 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-23 2024-12-06 Address 1 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-11-03 1998-09-23 Address ONE COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-11-03 2024-12-06 Address ONE COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003203 2024-12-06 BIENNIAL STATEMENT 2024-12-06
210917000337 2021-09-17 BIENNIAL STATEMENT 2021-09-17
141114002049 2014-11-14 BIENNIAL STATEMENT 2014-10-01
140717000146 2014-07-17 ANNULMENT OF DISSOLUTION 2014-07-17
DP-2091515 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080908002595 2008-09-08 BIENNIAL STATEMENT 2008-10-01
060912002050 2006-09-12 BIENNIAL STATEMENT 2006-10-01
041019002172 2004-10-19 BIENNIAL STATEMENT 2004-10-01
020905002431 2002-09-05 BIENNIAL STATEMENT 2002-10-01
000914002382 2000-09-14 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2472939 BLUEDOT INVOICED 2016-10-18 100 Bluedot Fee
2472940 FINGERPRINT CREDITED 2016-10-18 75 Fingerprint Fee
2472941 FINGERPRINT CREDITED 2016-10-18 75 Fingerprint Fee
2463177 FINGERPRINT INVOICED 2016-10-06 75 Fingerprint Fee
2463178 LICENSE INVOICED 2016-10-06 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900998506 2021-02-19 0202 PPS 48 Grand St, New Rochelle, NY, 10801-5606
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 456125
Loan Approval Amount (current) 456125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5606
Project Congressional District NY-16
Number of Employees 33
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460635.57
Forgiveness Paid Date 2022-02-16
4143587108 2020-04-12 0202 PPP 48 GRAND STREET, NEW ROCHELLE, NY, 10801-5606
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341040
Loan Approval Amount (current) 341040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-5606
Project Congressional District NY-16
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345606.15
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2561720 Intrastate Non-Hazmat 2021-10-25 10000 2020 1 1 Private(Property)
Legal Name ECNY ELECTRIC INC
DBA Name -
Physical Address 48 GRAND ST, NEW ROCHELLE, NY, 10801, US
Mailing Address 48 GRAND ST, NEW ROCHELLE, NY, 10801, US
Phone (914) 654-9800
Fax (914) 654-9803
E-mail DTROMBACCO@ECNYELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State