Search icon

ECM OPERATING CORP.

Company Details

Name: ECM OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1995 (30 years ago)
Entity Number: 1952964
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Principal Address: PO BOX 1751, 405 MONTAUK HWY, EAST QUOGU3, NY, United States, 11942
Address: PO BOX 1751, 405 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE DIGIACOMO Chief Executive Officer PO BOX 1751, 405 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1751, 405 MONTAUK HWY, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2001-09-10 2003-09-04 Address PO BOX 1751, 405 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
1997-08-11 2001-09-10 Address 405 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1997-08-11 2001-09-10 Address 405 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
1997-08-11 2001-09-10 Address 405 MONTAUK HWY, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
1995-08-31 1997-08-11 Address 451 MONTAUK HIGHWAY, E. QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806007189 2013-08-06 BIENNIAL STATEMENT 2013-08-01
111014002834 2011-10-14 BIENNIAL STATEMENT 2011-08-01
070809002913 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051110002598 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030904002425 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010910002659 2001-09-10 BIENNIAL STATEMENT 2001-08-01
990909002110 1999-09-09 BIENNIAL STATEMENT 1999-08-01
970811002347 1997-08-11 BIENNIAL STATEMENT 1997-08-01
950831000480 1995-08-31 CERTIFICATE OF INCORPORATION 1995-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365938401 2021-02-10 0235 PPS 405 Montauk Hwy, East Quogue, NY, 11942-3916
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432638.5
Loan Approval Amount (current) 432638.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quogue, SUFFOLK, NY, 11942-3916
Project Congressional District NY-01
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 438079.08
Forgiveness Paid Date 2022-05-17
6914447110 2020-04-14 0235 PPP 405 Montauk Highway, EAST QUOGUE, NY, 11942-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309000
Loan Approval Amount (current) 309000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 310957
Forgiveness Paid Date 2020-12-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State