Search icon

ECA INTERNATIONAL LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2023 133800080 2024-10-15 ECA INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2122081442
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ALEXANDRA BERGABO
Valid signature Filed with authorized/valid electronic signature
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2022 133800080 2023-10-16 ECA INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2122081442
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MARIANNE FOSKETT
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2021 133800080 2022-05-25 ECA INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2122081442
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2020 133800080 2021-10-30 ECA INTERNATIONAL LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2122081442
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-10-30
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2020 133800080 2021-11-10 ECA INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2122081442
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2019 133800080 2020-09-25 ECA INTERNATIONAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 2125822333
Plan sponsor’s address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2018 133800080 2019-08-27 ECA INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 9176394097
Plan sponsor’s address 22 CORTLANDT STREET, 16TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2017 133800080 2018-06-13 ECA INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 9176394097
Plan sponsor’s address 22 CORTLANDT STREET, 16TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2016 133800080 2017-10-03 ECA INTERNATIONAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Sponsor’s telephone number 9176394097
Plan sponsor’s address 1 ROCKAFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MICHAEL WITKOWSKI
ECA INTERNATIONAL LLC 401K PROFIT SHARING PLAN AND TRUST 2015 133800080 2016-07-06 ECA INTERNATIONAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-01
Business code 541990
Plan sponsor’s address 1 ROCKAFELLER PLAZA, 11TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing MICHAEL WITKOWSKI

DOS Process Agent

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

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)
2000-12-05 2004-04-01 Address C/O ANNETTE MESSLER, 55 FIFTH AVE / 14TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-07-01 2000-12-05 Address C/O ILENE L DOLINS, SENIOR VP, 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-12-08 1999-12-10 Name ECA WINDHAM LLC
1994-11-01 1994-12-08 Name ECA AMERICAS, LLC
1994-11-01 1997-07-01 Address 805 THIRD AVENUE, 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
061127002283 2006-11-27 BIENNIAL STATEMENT 2006-11-01
041124002177 2004-11-24 BIENNIAL STATEMENT 2004-11-01
040401002224 2004-04-01 BIENNIAL STATEMENT 2002-11-01
001205002006 2000-12-05 BIENNIAL STATEMENT 2000-11-01
991210000204 1999-12-10 CERTIFICATE OF AMENDMENT 1999-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917328306 2021-01-30 0202 PPS 140 Broadway, New York, NY, 10005-1108
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30045
Loan Approval Amount (current) 30045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1108
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30268.9
Forgiveness Paid Date 2021-11-03
2726428007 2020-06-24 0202 PPP 140 Broadway, New York, NY, 10005-1009
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31205
Loan Approval Amount (current) 31205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1009
Project Congressional District NY-10
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31570.06
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State