Search icon

ECHOD GRAPHICS INC.

Company Details

Name: ECHOD GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680832
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 433 PARK AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 PARK AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ELIEZER CHAJMOVICZ Chief Executive Officer 1448 57TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2022-02-23 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-21 2018-03-08 Address 433 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-09-21 2013-09-18 Address 433 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2003-09-11 2011-09-21 Address 115 PENN ST, BROOKLYN, NY, 11211, 8003, USA (Type of address: Principal Executive Office)
2003-09-11 2011-09-21 Address 115 PENN ST, BROOKLYN, NY, 11211, 8003, USA (Type of address: Chief Executive Officer)
2001-09-17 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-17 2011-09-21 Address 115 PENN ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060106 2019-09-09 BIENNIAL STATEMENT 2019-09-01
180308006475 2018-03-08 BIENNIAL STATEMENT 2017-09-01
130918002259 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110921002912 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090824003068 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002205 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051115002180 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030911002140 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010917000376 2001-09-17 CERTIFICATE OF INCORPORATION 2001-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879598300 2021-01-26 0202 PPS 373 Park Ave, Brooklyn, NY, 11205-2635
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213432
Loan Approval Amount (current) 213432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2635
Project Congressional District NY-07
Number of Employees 27
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216295.55
Forgiveness Paid Date 2022-06-08
9184897204 2020-04-28 0202 PPP 433 PARK AVE, BROOKLYN, NY, 11205-2735
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208660
Loan Approval Amount (current) 208660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-2735
Project Congressional District NY-08
Number of Employees 38
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212079.71
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State