Search icon

ECOLOGIC, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ECOLOGIC, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2024
Entity Number: 2180648
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
ECOLOGIC, L.L.C. DOS Process Agent 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, United States, 13035

Unique Entity ID

CAGE Code:
393J8
UEI Expiration Date:
2020-07-24

Business Information

Doing Business As:
ECOLOGIC
Activation Date:
2019-07-25
Initial Registration Date:
2005-05-16

Commercial and government entity program

CAGE number:
393J8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2025-06-26
SAM Expiration:
2021-12-21

Contact Information

POC:
ELIZABETH C. MORAN
Corporate URL:
http://www.ecologicllc.com

Form 5500 Series

Employer Identification Number (EIN):
161536712
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2017-09-05 2024-09-25 Address 9 ALBANY ST SUITE 3J, CAZENOVIA, NY, 13035, 1201, USA (Type of address: Service of Process)
2015-09-29 2017-09-05 Address 9 ALBANY ST SUITE 35, CAZENOVIA, NY, 13035, 1201, USA (Type of address: Service of Process)
2015-09-02 2015-09-29 Address 9 ALBANY ST. SUITE 3J, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2012-03-23 2015-09-02 Address 5 LEDYARD AVENUE, SUITE 200, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2009-08-26 2012-03-23 Address ATWELL MILL ANNEX 5-2, 132 1/2 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003509 2024-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-25
190903060700 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006518 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150929000658 2015-09-29 CERTIFICATE OF CHANGE 2015-09-29
150902006273 2015-09-02 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG1A23P170207
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36165.00
Base And Exercised Options Value:
36165.00
Base And All Options Value:
36165.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-13
Description:
IGF::OT::IGF MUSSEL SURVEY AND STUDY, TOWN OF ASHLAND, TOWN OF CHEMUNG, TOWN OF TRUXTON, TOWN OF VIRGIL, TOWN OF ERWIN
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,800
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,040.31
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $19,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State