Search icon

ECHO ELECTRONICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECHO ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1999 (26 years ago)
Entity Number: 2424881
ZIP code: 33339
County: Suffolk
Place of Formation: New York
Principal Address: 517 ROUTE 111, HAUPPAUGE, NY, United States, 11788
Address: P.O. BOX 39756, FT LAUDERDALE, FL, United States, 33339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL STEVEN SCHOPS Chief Executive Officer 517 ROUTE 111, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ECHO ELECTRONICS INC. DOS Process Agent P.O. BOX 39756, FT LAUDERDALE, FL, United States, 33339

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TZTVLS8CB2B5
CAGE Code:
4YE82
UEI Expiration Date:
2022-04-29

Business Information

Activation Date:
2021-05-01
Initial Registration Date:
2008-01-03

History

Start date End date Type Value
2017-10-03 2020-02-20 Address 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2017-10-03 2020-02-20 Address 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-10-10 2017-10-03 Address 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-10-27 2013-10-10 Address 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-10-27 2013-10-10 Address 646 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200220002007 2020-02-20 AMENDMENT TO BIENNIAL STATEMENT 2019-10-01
191002060035 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006162 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006047 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006226 2013-10-10 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83982
Current Approval Amount:
83982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84722.88
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95742
Current Approval Amount:
95742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96539.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State