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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ECKER SERVICE CORP. | DOS Process Agent | ONE ODELL PLAZA, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ROBERT S ECKER | Chief Executive Officer | ONE ODELL PLAZA, YONKERS, NY, United States, 10701 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8507147105 | 2020-04-15 | 0202 | PPP | 1 Odell Plaza Yonkers, YONKERS, NY, 10701-1402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State