Search icon

EC INFOSYSTEMS, INC.

Company Details

Name: EC INFOSYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1997 (28 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 2160406
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 Earle Ovington Blvd, Suite 102, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 113387432 2023-05-25 EC INFOSYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD., SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing ELIZABETH REED
Role Employer/plan sponsor
Date 2023-05-25
Name of individual signing ELIZABETH REED
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 113387432 2022-10-05 EC INFOSYSTEMS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD., SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ELIZABETH REED
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ELIZABETH REED
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 113387432 2021-04-08 EC INFOSYSTEMS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing MOHAN WANCHOO
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 113387432 2020-10-06 EC INFOSYSTEMS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing MOHAN WANCHOO
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2018 113387432 2019-04-17 EC INFOSYSTEMS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing ROSI LEVY
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing ROSI LEVY
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2017 113387432 2018-05-14 EC INFOSYSTEMS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, 11553

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2018-05-14
Name of individual signing MOHAN WANCHOO
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 113387432 2017-08-25 EC INFOSYSTEMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 50 CHARLES LINDBERGH BLVD., SUITE 411, UNIONDALE, NY, 115533600

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing ROSI L
Role Employer/plan sponsor
Date 2017-08-25
Name of individual signing ROSI L
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 113387432 2016-07-05 EC INFOSYSTEMS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 50 CHARLES LINDBERGH BLVD., SUITE 411, UNIONDALE, NY, 115533600

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2016-07-05
Name of individual signing MOHAN WANCHOO
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 113387432 2015-04-09 EC INFOSYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5168748010
Plan sponsor’s address 50 CHARLES LINDBERGH BLVD., SUITE 411, UNIONDALE, NY, 115533600

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2015-04-09
Name of individual signing MOHAN WANCHOO
EC INFOSYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2013 113387432 2014-05-23 EC INFOSYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 518210
Sponsor’s telephone number 5167391001
Plan sponsor’s address 50 CHARLES LINDBERGH BLVD., SUITE 411, UNIONDALE, NY, 115533600

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing MOHAN WANCHOO
Role Employer/plan sponsor
Date 2014-05-23
Name of individual signing MOHAN WANCHOO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 Earle Ovington Blvd, Suite 102, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
MOHAN WANCHOO Chief Executive Officer 333 EARLE OVINGTON BLVD, SUITE 102, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2002-02-11 2012-06-14 Address 308C S OYSTER BAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2002-02-11 2012-06-14 Address 308C S OYSTER BAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-02-11 2012-06-14 Address 308C S OYSTER BAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2000-06-09 2006-07-24 Name INTELSYS INC.
2000-03-28 2000-06-09 Name SOFT HEIGHTS, INC.
1997-07-09 2021-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-09 2002-02-11 Address 308C S. OYSTER BAY ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-07-09 2000-03-28 Name INTELSYS INC.

Filings

Filing Number Date Filed Type Effective Date
211026002125 2021-10-26 CERTIFICATE OF MERGER 2021-10-26
210921001418 2021-09-21 BIENNIAL STATEMENT 2021-09-21
120614002734 2012-06-14 BIENNIAL STATEMENT 2011-07-01
060724000192 2006-07-24 CERTIFICATE OF AMENDMENT 2006-07-24
020211002279 2002-02-11 BIENNIAL STATEMENT 2001-07-01
000609000096 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
000328000580 2000-03-28 CERTIFICATE OF AMENDMENT 2000-03-28
970709000249 1997-07-09 CERTIFICATE OF INCORPORATION 1997-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002737707 2020-05-01 0235 PPP 333 EARLE OVINGTON BLVD STE 102, UNIONDALE, NY, 11553
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1532150
Loan Approval Amount (current) 1532150
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 UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 77
NAICS code 541511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1551627.88
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601678 Other Contract Actions 2016-03-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 140000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-04
Termination Date 2016-07-22
Date Issue Joined 2016-03-11
Pretrial Conference Date 2016-06-29
Section 1446
Sub Section BC
Status Terminated

Parties

Name EC INFOSYSTEMS, INC.
Role Plaintiff
Name ENTRUST ENERGY EAST, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State