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 ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-05-18 2023-08-08 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-08-28 2023-05-18 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2007-08-28 2023-05-18 Address ONE ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-08-17 2023-05-18 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-08-17 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

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
070828003078 2007-08-28 BIENNIAL STATEMENT 2007-08-01
990817000087 1999-08-17 CERTIFICATE OF INCORPORATION 1999-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8558988400 2021-02-13 0202 PPS 1 Odell Plz, Yonkers, NY, 10701-1402
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143272
Loan Approval Amount (current) 143272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1402
Project Congressional District NY-16
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144497.77
Forgiveness Paid Date 2021-12-23
8507147105 2020-04-15 0202 PPP 1 Odell Plaza Yonkers, YONKERS, NY, 10701-1402
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10701-1402
Project Congressional District NY-16
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117434.55
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State