Search icon

ECO-PRIMA, INC.

Company Details

Name: ECO-PRIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966344
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 219 SOUTH BARRY AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANUPA G. MUELLER Chief Executive Officer 219 SOUTH BARRY AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ANUPA G. MUELLER DOS Process Agent 219 SOUTH BARRY AVENUE, MAMARONECK, NY, United States, 10543

Licenses

Number Type Address
724232 Retail grocery store 11 CLEARBROOK RD #120, ELMSFORD, NY, 10523

History

Start date End date Type Value
1995-10-19 1997-10-10 Address 500 HIGH POINT DRIVE, #710, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971010002104 1997-10-10 BIENNIAL STATEMENT 1997-10-01
951019000591 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-21 ECO PRIMA TEA 11 CLEARBROOK RD #120, ELMSFORD, Westchester, NY, 10523 A Food Inspection Department of Agriculture and Markets No data
2022-12-12 ECO PRIMA TEA 11 CLEARBROOK RD #120, ELMSFORD, Westchester, NY, 10523 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560918601 2021-03-26 0202 PPS 11 Clearbrook Rd Ste 120, Elmsford, NY, 10523-1125
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37412
Loan Approval Amount (current) 37412
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 Elmsford, WESTCHESTER, NY, 10523-1125
Project Congressional District NY-16
Number of Employees 6
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37879.46
Forgiveness Paid Date 2022-07-05
1775547700 2020-05-01 0202 PPP 11 CLEARBROOK RD STE 120, ELMSFORD, NY, 10523
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38536
Loan Approval Amount (current) 38535.62
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38899.01
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State