Search icon

ECP BUILDING ENVELOPE SPECIALISTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECP BUILDING ENVELOPE SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1998 (27 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2294340
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 88 CONNECTICUT RD, PLATTSBURGH, NY, United States, 12903
Principal Address: 4 SILVER LAKE RD, AUSABLE FORKS, NY, United States, 12912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL WHISHER Chief Executive Officer 88 CONNECTICUT RD, PLATTSBURGH, NY, United States, 12903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 CONNECTICUT RD, PLATTSBURGH, NY, United States, 12903

Links between entities

Type:
Headquarter of
Company Number:
001081121
State:
RHODE ISLAND

History

Start date End date Type Value
2008-09-03 2024-06-05 Address 88 CONNECTICUT RD, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer)
2008-09-03 2024-06-05 Address 88 CONNECTICUT RD, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)
2000-09-20 2008-09-03 Address 3461 STATE ROUTE 9, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
2000-09-20 2008-09-03 Address 3461 STATE ROUTE 9, PERU, NY, 12972, USA (Type of address: Service of Process)
1998-09-02 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605001496 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
120910006420 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101005002126 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080903002351 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060823002150 2006-08-23 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
74627.00
Total Face Value Of Loan:
74627.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74627
Current Approval Amount:
74627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75144.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State