Search icon

ENERGY CONSERVATION & SUPPLY, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
34YF4
UEI Expiration Date:
2015-08-13

Business Information

Doing Business As:
E C S
Activation Date:
2014-08-13
Initial Registration Date:
2005-01-11

Commercial and government entity program

CAGE number:
34YF4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
RICKY DWECK
Corporate URL:
www.enerconsupply.com

Form 5500 Series

Employer Identification Number (EIN):
133969775
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-26 2025-07-08 Address 55 WASHINGTON STREET, SUITE 324, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-08-30 2025-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250708004438 2025-07-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-07-08
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP14P0029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
33829.00
Base And Exercised Options Value:
33829.00
Base And All Options Value:
33829.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-08-15
Description:
LIGHTING CONTROL SYSTEM
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5963: ELECTRONIC MODULES

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
493102.00
Total Face Value Of Loan:
493102.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
989582.33
Total Face Value Of Loan:
989582.33

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$493,102
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$493,102
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$496,068.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $493,100
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$989,582.33
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$989,582.33
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,003,671.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $989,582.33
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State