Search icon

ECKER SERVICE CORP.

Company Details

Name: ECKER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409553
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ONE ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ECKER SERVICE CORP. DOS Process Agent ONE ODELL PLAZA, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ROBERT S ECKER Chief Executive Officer ONE ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-08-08 2023-08-08 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-18 2023-05-18 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-08-08 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-08-08 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230808002181 2023-08-08 BIENNIAL STATEMENT 2023-08-01
230518002020 2023-05-18 BIENNIAL STATEMENT 2021-08-01
130813002406 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110909002343 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090729002119 2009-07-29 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
143272.00
Total Face Value Of Loan:
143272.00
Date:
2020-04-15
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143272
Current Approval Amount:
143272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144497.77
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117434.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State