Search icon

ECNY ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0928082
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
133689848
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

Licenses

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

History

Start date End date Type Value
2025-01-24 2025-05-29 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)
2024-12-06 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-06 2024-12-06 Address 48 GRAND STREET, 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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
456125.00
Total Face Value Of Loan:
456125.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
341040.00
Total Face Value Of Loan:
341040.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$456,125
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$456,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$460,635.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $456,122
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$341,040
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$341,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,606.15
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $341,040

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 654-9803
Add Date:
2014-12-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State