Search icon

ECLIPSE, INC.

Company Details

Name: ECLIPSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1994 (31 years ago)
Entity Number: 1801081
ZIP code: 10974
County: Queens
Place of Formation: New York
Address: 54 JOHNSONTOWN RD, SLOATSBURG, NY, United States, 10974
Principal Address: 54 JOHNSONTOWN RD., SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADA M. BIEWALD Chief Executive Officer 54 JOHNSONTOWN RD., SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 JOHNSONTOWN RD, SLOATSBURG, NY, United States, 10974

History

Start date End date Type Value
1998-03-23 2002-03-15 Address 94-01 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-03-23 2002-03-15 Address 94-01 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-03-23 2002-03-15 Address 94-01 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-04-04 1998-03-23 Address 68-63 108TH STREET 5L, FOREST HILLS, NY, 11375, 2390, USA (Type of address: Chief Executive Officer)
1996-04-04 1998-03-23 Address 68-63 108TH STREET, 5L, FOREST HILLS, NY, 11375, 2390, USA (Type of address: Service of Process)
1996-04-04 1998-03-23 Address 68-63 108TH STREET, 5L, FOREST HILLS, NY, 11375, 2390, USA (Type of address: Principal Executive Office)
1994-03-08 1996-04-04 Address 68-63 108TH STREET SUITE 5L, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020315002116 2002-03-15 BIENNIAL STATEMENT 2002-03-01
980323002521 1998-03-23 BIENNIAL STATEMENT 1998-03-01
960404002021 1996-04-04 BIENNIAL STATEMENT 1996-03-01
940308000188 1994-03-08 CERTIFICATE OF INCORPORATION 1994-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178378503 2021-02-25 0202 PPS 9401 68th Ave Ada Marcu, Forest Hills, NY, 11375-5135
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16970
Loan Approval Amount (current) 16970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5135
Project Congressional District NY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17081.33
Forgiveness Paid Date 2021-10-26
1554557405 2020-05-04 0202 PPP 94-01 68TH AVE ADA MARCU, FOREST HILLS, NY, 11375
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6523.27
Forgiveness Paid Date 2021-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State