Search icon

R.L. ECKER, P.C.

Company Details

Name: R.L. ECKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1998 (27 years ago)
Entity Number: 2290793
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 80 BUSINESS PARK DRIVE, SUITE 204, ARMONK, NY, United States, 10504
Address: ECKER ECKER & ASSOC, LLP, 80 BUSINESS PARK DR /SUITE 204, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT L. ECKER DOS Process Agent ECKER ECKER & ASSOC, LLP, 80 BUSINESS PARK DR /SUITE 204, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ROBERT L. ECKER Chief Executive Officer C/O ECKER ECKER & ASSOC, LLP, 80 BUSINESS PARK DR /SUITE 204, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
134023298
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-10 2006-08-17 Address ECKER & ECKER, LLP, ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-08-10 2006-08-17 Address ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1998-08-20 2006-08-17 Address ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060487 2020-08-18 BIENNIAL STATEMENT 2020-08-01
120824006032 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100824002293 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080827002764 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060817002332 2006-08-17 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51385.00
Total Face Value Of Loan:
51385.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51385
Current Approval Amount:
51385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51862

Date of last update: 31 Mar 2025

Sources: New York Secretary of State