Search icon

ENERGY CONSERVATION & SUPPLY, INC.

Company Details

Name: ENERGY CONSERVATION & SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260360
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, United States, 11201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGY CONSERVATION & SUPPLY 401(K) PLAN 2021 133969775 2022-10-05 ENERGY CONSERVATION & SUPPLY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 6466880905
Plan sponsor’s address 55 WASHINGTON STREET, 324, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing RYAN AGUILOS
ENERGY CONSERVATION & SUPPLY 401(K) PLAN 2020 133969775 2022-06-02 ENERGY CONSERVATION & SUPPLY 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7188555888
Plan sponsor’s address 55 WASHINGTON STREET, 324, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing RYAN AGUILOS
ENERGY CONSERVATION & SUPPLY 401(K) PROFIT SHARING PLAN & TRUST 2020 133969775 2021-09-24 ENERGY CONSERVATION & SUPPLY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 7188555888
Plan sponsor’s address 55 9TH ST STE C, BROOKLYN, NY, 112156843

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing LUTHER GARCIA
ENERGY CONSERVATION & SUPPLY 401(K) PLAN 2019 133969775 2020-09-11 ENERGY CONSERVATION & SUPPLY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 6466880905
Plan sponsor’s address 55 WASHINGTON STREET, 324, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing TESH SHEWCHAND
ENERGY CONSERVATION & SUPPLY 401(K) PLAN 2018 133969775 2019-11-22 ENERGY CONSERVATION & SUPPLY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7188555888
Plan sponsor’s address 55 WASHINGTON STREET, 324, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-11-22
Name of individual signing TESH SHEWCHAND

Chief Executive Officer

Name Role Address
LUTHER GARCIA Chief Executive Officer 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-09-06 2020-05-26 Address 55 WASHINGTON ST, STE 302A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-07-21 2019-08-30 Address SUITE 302A, 55 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-05-30 2020-05-26 Address 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-05-30 2013-09-06 Address 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-05-30 2009-07-21 Address 70 WASHINGTON ST, STE #1107, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-06-02 2002-05-30 Address 511 6TH AVE, 345, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-06-02 2002-05-30 Address 511 6TH AVE, 345, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-05-15 2002-05-30 Address 511 6TH AVENUE #345, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002747 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200526060205 2020-05-26 BIENNIAL STATEMENT 2020-05-01
190830000235 2019-08-30 CERTIFICATE OF CHANGE 2019-08-30
130906002039 2013-09-06 BIENNIAL STATEMENT 2012-05-01
130904000800 2013-09-04 CERTIFICATE OF CORRECTION 2013-09-04
090721000727 2009-07-21 CERTIFICATE OF CHANGE 2009-07-21
040518002224 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020530002833 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000602002238 2000-06-02 BIENNIAL STATEMENT 2000-05-01
980515000617 1998-05-15 APPLICATION OF AUTHORITY 1998-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310188608 2021-03-13 0202 PPS 55 9th St Ste C, Brooklyn, NY, 11215-6843
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) 493102
Loan Approval Amount (current) 493102
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6843
Project Congressional District NY-10
Number of Employees 31
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 496068.56
Forgiveness Paid Date 2021-10-25
2134157107 2020-04-10 0202 PPP 55 Washington Street, Suite 324 0.0, Brooklyn, NY, 11201-1070
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989582.33
Loan Approval Amount (current) 989582.33
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 Brooklyn, KINGS, NY, 11201-1070
Project Congressional District NY-10
Number of Employees 38
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1003671.23
Forgiveness Paid Date 2021-09-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State