Search icon

ECL INTERIORS GROUP, INC.

Company Details

Name: ECL INTERIORS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100472
ZIP code: 10024
County: New York
Place of Formation: New York
Activity Description: ECL Interiors Group does interior design and space planning.
Address: 204 WEST 84TH ST., NEW YORK, NY, United States, 10024

Contact Details

Phone +1 917-273-2696

Website http://www.eclinteriors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELYORAH C. LIEBERMAN Chief Executive Officer 204 WEST 84TH ST., NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 WEST 84TH ST., NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1999-01-11 2009-01-12 Address 204 WEST 84TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1999-01-11 2009-01-12 Address 204 WEST 84TH ST., NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1999-01-11 2009-01-12 Address 204 WEST 84TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-01-09 1999-01-11 Address APARTMENT 3A, 48 WEST 87TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150108006521 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130114006561 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110119002285 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090112003370 2009-01-12 BIENNIAL STATEMENT 2009-01-01
061222002637 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050308002861 2005-03-08 BIENNIAL STATEMENT 2005-01-01
021230002855 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010105002049 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990111002238 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970109000203 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354588306 2021-01-22 0202 PPS 3530 Henry Hudson Pkwy Apt 8M, Bronx, NY, 10463-1311
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-1311
Project Congressional District NY-15
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7959.25
Forgiveness Paid Date 2021-10-27
8951597107 2020-04-15 0202 PPP 204 W 84th St. 2nd Floor, NEW YORK, NY, 10024-4606
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-4606
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7958.59
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State