Search icon

ECS ELECTRICAL CONTRACTING SERVICES, INC.

Company Details

Name: ECS ELECTRICAL CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (30 years ago)
Entity Number: 1858652
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 435 Austin Place, Unit E, Bronx, NY, United States, 10455

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK DAVIDOFF DOS Process Agent 435 Austin Place, Unit E, Bronx, NY, United States, 10455

Chief Executive Officer

Name Role Address
JACK DAVIDOFF Chief Executive Officer UNIT E, 435 AUSTIN PLACE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address UNIT E, 435 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 13 BITTERSWEET RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2002-10-11 2024-10-02 Address 351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2002-10-11 2024-10-02 Address JACK DAVIDOFF, 351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-11-08 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1996-10-07 2002-10-11 Address ATT: JACK DAVIDOFF, 270 LAFAYETTE ST STE 900, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-10-07 2002-10-11 Address 270 LAFAYETTE ST, SUITE 900, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003507 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221121000412 2022-11-21 BIENNIAL STATEMENT 2022-10-01
101026002333 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080924002839 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002459 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041105003017 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021011002323 2002-10-11 BIENNIAL STATEMENT 2002-10-01
000926002097 2000-09-26 BIENNIAL STATEMENT 2000-10-01
991108000248 1999-11-08 CERTIFICATE OF AMENDMENT 1999-11-08
981005002028 1998-10-05 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5830397204 2020-04-27 0202 PPP 435 AUSTIN PL FRNT E, BRONX, NY, 10455-5024
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93725
Loan Approval Amount (current) 93725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-5024
Project Congressional District NY-15
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94742.96
Forgiveness Paid Date 2021-06-08
6902048303 2021-01-27 0202 PPS 435 Austin Pl, Bronx, NY, 10455-5024
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93957
Loan Approval Amount (current) 93957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-5024
Project Congressional District NY-15
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94664.29
Forgiveness Paid Date 2021-11-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State