Search icon

ECA INTERNATIONAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECA INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 1994 (31 years ago)
Entity Number: 1864432
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ECA INTERNATIONAL LLC DOS Process Agent 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133800080
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-06 2020-05-04 Address 22 CORTLANDT STREET, 16TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-11-30 2018-04-06 Address ONE ROCKEFELLER PLAZA 11TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2013-09-10 2016-11-30 Address 1230 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2006-11-27 2013-09-10 Address 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2004-04-01 2006-11-27 Address ATTN ERIC D MARTINS ESQ, 900 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031000023 2022-10-31 BIENNIAL STATEMENT 2020-11-01
200504061617 2020-05-04 BIENNIAL STATEMENT 2018-11-01
180406002015 2018-04-06 BIENNIAL STATEMENT 2016-11-01
161130000148 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
130910002184 2013-09-10 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE09P00245
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5470.00
Base And Exercised Options Value:
5470.00
Base And All Options Value:
5470.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-03-18
Description:
FOREIGN HOUSING COST SERVICES PER IRC911
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
M119: OPER OF GOVT OTHER ADMIN-SVC BLDGS
Procurement Instrument Identifier:
TIRSE08P00494
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-09-18
Description:
FOREIGN HOUSING COST SERVICES PER IRC 91
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
M119: OPER OF GOVT OTHER ADMIN-SVC BLDGS

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,045
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,268.9
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $30,045
Jobs Reported:
3
Initial Approval Amount:
$31,205
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,570.06
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $31,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State