Search icon

ECONOTEK, LLC

Company Details

Name: ECONOTEK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 1996 (28 years ago)
Entity Number: 2097487
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN JEFF WASSERMAN, 352 7TH AVE 11TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ECONOTEK, LLC AKA LIGHTSPEED TELECOMMUNICATIONS DOS Process Agent ATTN JEFF WASSERMAN, 352 7TH AVE 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-12-13 2023-12-15 Address ATTN JEFF WASSERMAN, 352 7TH AVE 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-24 2016-12-13 Address ATTN JOHN REYNOLDS, 352 7TH AVE 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-12-31 2006-11-24 Address 352 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215002171 2023-12-15 BIENNIAL STATEMENT 2023-12-15
201203060549 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181213006333 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161213006301 2016-12-13 BIENNIAL STATEMENT 2016-12-01
130109002716 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110103002601 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081119002452 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061124002006 2006-11-24 BIENNIAL STATEMENT 2006-12-01
041208002771 2004-12-08 BIENNIAL STATEMENT 2004-12-01
040721000219 2004-07-21 AFFIDAVIT OF PUBLICATION 2004-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096958300 2021-01-22 0202 PPS 352 7th Ave Frnt, New York, NY, 10001-5012
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94055
Loan Approval Amount (current) 94055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5012
Project Congressional District NY-12
Number of Employees 10
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94648.07
Forgiveness Paid Date 2021-09-17
9326907005 2020-04-09 0202 PPP 352 7th Avenue FL 11, NEW YORK, NY, 10001-5001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127077
Loan Approval Amount (current) 127077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5001
Project Congressional District NY-12
Number of Employees 11
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128407.78
Forgiveness Paid Date 2021-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911485 Other Contract Actions 1999-11-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 297
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-22
Termination Date 2000-11-15
Date Issue Joined 2000-01-31
Pretrial Conference Date 2000-07-14
Section 1332
Status Terminated

Parties

Name WILLIAMS COMM. LLC
Role Plaintiff
Name ECONOTEK, LLC
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State