Search icon

ECHO ELECTRONICS INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TZTVLS8CB2B5 2022-04-29 10831 TEA OLIVE LN, BOCA RATON, FL, 33498, 4846, USA 517 ROUTE 111, STE 2A, HAUPPAUGE, NY, 11788, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2021-05-01
Initial Registration Date 2008-01-03
Entity Start Date 1996-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 334419, 336412, 336413
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MITCHELL SCHOPS
Role PRESIDENT/CEO
Address 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name MITCHELL SCHOPS
Role PRESIDENT/CEO
Address 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

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

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)
2009-10-27 2017-10-03 Address 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-07-07 2009-10-27 Address 151-22 W IND CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-10-24 2009-10-27 Address 151-22 W IND CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2001-10-24 2009-07-07 Address 151-22 W IND CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1999-10-01 2009-10-27 Address 646 LONG ISLAND AVENUE, 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
091027002162 2009-10-27 BIENNIAL STATEMENT 2009-10-01
090707002685 2009-07-07 BIENNIAL STATEMENT 2007-10-01
011024002123 2001-10-24 BIENNIAL STATEMENT 2001-10-01
991001000713 1999-10-01 CERTIFICATE OF INCORPORATION 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665687300 2020-04-30 0235 PPP 517 ROUTE 111 STE 2A, HAUPPAUGE, NY, 11788-4338
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83982
Loan Approval Amount (current) 83982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4338
Project Congressional District NY-02
Number of Employees 13
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84722.88
Forgiveness Paid Date 2021-03-19
2317188605 2021-03-13 0235 PPS 517 Route 111 Ste 2A, Hauppauge, NY, 11788-4338
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95742
Loan Approval Amount (current) 95742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4338
Project Congressional District NY-02
Number of Employees 13
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96539.41
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State