Search icon

ECC TECHNOLOGIES, INC.

Headquarter

Company Details

Name: ECC TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112336
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 124 West Ave., Fairport, NC, United States, 14450
Principal Address: 124 West Ave,, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ECC TECHNOLOGIES, INC., FLORIDA F20000005354 FLORIDA
Headquarter of ECC TECHNOLOGIES, INC., FLORIDA F22000004357 FLORIDA
Headquarter of ECC TECHNOLOGIES, INC., ILLINOIS CORP_73057027 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVJMA3CJFLG1 2024-07-13 2136 FIVE MILE LINE RD, STE 150, PENFIELD, NY, 14526, 2264, USA 2136 FIVE MILE LINE ROAD STE 150, PENFIELD, NY, 14526, 2264, USA

Business Information

Doing Business As ECC TECHNOLOGIES INC
URL www.ecctec.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2007-07-18
Entity Start Date 1997-02-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237130, 517111, 517112, 517810, 518210, 541370, 541420, 541512, 541513, 541611, 541618, 541690, 541990, 561210, 561499, 561621
Product and Service Codes D300, DF01, DF10, DG11, DJ01, R408, R425, R426, R430, R497, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH STARKS
Role CEO
Address 2136 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, 2264, USA
Title ALTERNATE POC
Name JENNIFER E STARKS
Role CEO
Address 2136 FIVE MILE LINE ROAD, STE 150, PENFIELD, NY, 14526, 2264, USA
Government Business
Title PRIMARY POC
Name JOSEPH STARKS
Role CEO
Address 2136 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, 2264, USA
Title ALTERNATE POC
Name JENNIFER E STARKS
Role CEO
Address 2136 FIVE MILE LINE ROAD, STE 150, PENFIELD, NY, 14526, 2264, USA
Past Performance
Title PRIMARY POC
Name JENNIFER E STARKS
Role COO
Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, 2002, USA
Title ALTERNATE POC
Name JENNIFER E STARKS
Role CEO
Address 2136 FIVE MILE LINE ROAD, STE 150, PENFIELD, NY, 14526, 2264, USA

Central Index Key

CIK number Mailing Address Business Address Phone
1960910 2136 FIVE MILE LINE ROAD, PENFIELD, NY, 14526 2136 FIVE MILE LINE ROAD, PENFIELD, NY, 14526 5853771850

Filings since 2023-01-05

Form type D
File number 021-469751
Filing date 2023-01-05
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4TLH8 Active Non-Manufacturer 2007-07-19 2024-06-21 2029-06-21 2025-06-19

Contact Information

POC JOSEPH STARKS
Phone +1 585-643-2229
Fax +1 585-381-5654
Address 2136 FIVE MILE LINE RD, PENFIELD, MONROE, NY, 14526 2264, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECC TECHNOLOGIES, INC. 401(K) PLAN 2023 161520781 2024-09-11 ECC TECHNOLOGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing TRACY ROBERTS
Valid signature Filed with authorized/valid electronic signature
ECC TECHNOLOGIES, INC. 401(K) PLAN 2023 161520781 2024-09-11 ECC TECHNOLOGIES, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing TRACY ROBERTS
Valid signature Filed with authorized/valid electronic signature
ECC TECHNOLOGIES, INC. 401(K) PLAN 2022 161520781 2023-09-12 ECC TECHNOLOGIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE ROAD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2021 161520781 2022-10-11 ECC TECHNOLOGIES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2020 161520781 2021-09-15 ECC TECHNOLOGIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2019 161520781 2020-09-28 ECC TECHNOLOGIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2018 161520781 2019-09-27 ECC TECHNOLOGIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2017 161520781 2018-07-18 ECC TECHNOLOGIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2016 161520781 2017-08-22 ECC TECHNOLOGIES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing JENNIFER STARKS
ECC TECHNOLOGIES, INC. 401(K) PLAN 2015 161520781 2016-09-20 ECC TECHNOLOGIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 517000
Sponsor’s telephone number 5853771850
Plan sponsor’s address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing JENNIFER STARKS

DOS Process Agent

Name Role Address
JOE STARKS DOS Process Agent 124 West Ave., Fairport, NC, United States, 14450

Chief Executive Officer

Name Role Address
JOSEPH STARKS Chief Executive Officer 2136 FIVE MILE LINE RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-02-06 Address 124 West Ave., Fairport, NY, 14450, USA (Type of address: Service of Process)
2024-01-26 2025-02-06 Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-01-26 Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2016-08-15 2024-01-26 Address 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206003386 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240126003009 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210201061295 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190920060257 2019-09-20 BIENNIAL STATEMENT 2019-02-01
160815002041 2016-08-15 BIENNIAL STATEMENT 2015-02-01
101103002974 2010-11-03 BIENNIAL STATEMENT 2010-02-01
990301002084 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970212000149 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150168408 2021-02-13 0219 PPS 2136 Five Mile Line Rd, Penfield, NY, 14526-2264
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526800
Loan Approval Amount (current) 526800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2264
Project Congressional District NY-25
Number of Employees 18
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529668.13
Forgiveness Paid Date 2021-09-01
5673997006 2020-04-06 0219 PPP 2136 FIVE MILE LINE RD, PENFIELD, NY, 14526-2211
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 526800
Loan Approval Amount (current) 526800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2211
Project Congressional District NY-25
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532858.2
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0881623 ECC TECHNOLOGIES, INC. ECC TECHNOLOGIES INC DVJMA3CJFLG1 2136 FIVE MILE LINE RD, STE 150, PENFIELD, NY, 14526-2264
Capabilities Statement Link https://www.ecctec.com/information-documents
Phone Number 585-643-2229
Fax Number 585-381-5654
E-mail Address troberts@ecctec.com
WWW Page www.ecctec.com
E-Commerce Website http://www.ecctechnologies.com
Contact Person JOSEPH STARKS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 4TLH8
Year Established 1997
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative ECC Technologies is a full-service technology and communications consulting group providing specialized services to our investor-owned and municipal customers for more than 25 years. ECC is a pioneer in the development of Broadband and technology programs and has developed more than $3 Billion in programs across the US supporting both private and municipal initiatives. Our Broadband programs include our GIS-based infrastructure inventories, interactive surveys, and analysis. Furthermore, we have successfully secured private and municipal grant funding for our customers, leading to the development of a number of Broadband and Technology companies each operating successfully today. Our Technology Consulting division provides planning, design, procurement, and construction administration services for technology systems including structured wiring, VoIP, data and wireless network infrastructure, security and surveillance, lockdown/lockout, public address, and A/V.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Broadband, Technology, Security, Network, Infrastructure, Fiber Optic, Grants, GIS Mapping, Project Management, VOiP, Design, Internet, Communications, Consulting, PON, FTTH, FTTP, FTX, Door Access, A/V, Systems Engineering
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph Starks
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 517111
NAICS Code's Description Wired Telecommunications Carriers
Buy Green Yes
Code 517112
NAICS Code's Description Wireless Telecommunications Carriers (except Satellite)
Buy Green Yes
Code 517810
NAICS Code's Description All Other Telecommunications
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State