Search icon

ECKER BROS., INC.

Company Details

Name: ECKER BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1973 (52 years ago)
Entity Number: 235453
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1250 CENTRAL PARK AVE, YONKERS, NY, United States, 10704
Principal Address: 145 SOUTH FIFTH AVENUE, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD E BERMAN DOS Process Agent 1250 CENTRAL PARK AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ARNOLD ECKER Chief Executive Officer 145 SOUTH FIFTH AVENUE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-10-17 2007-10-11 Address 20 SO BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1973-10-02 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-10-02 1997-10-17 Address 20 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061037 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171004006518 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006159 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015006822 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111013002034 2011-10-13 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
43832.00
Total Face Value Of Loan:
43832.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43832
Current Approval Amount:
43832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44094.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State