Search icon

ECHO ELECTRIC, INC.

Company Details

Name: ECHO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681021
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 1511 Route 22, Suite 253, Brewster, NY, United States, 10509

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS DAEIRA Chief Executive Officer 1511 ROUTE 22, SUITE 253, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
ECHO ELECTRIC, INC. DOS Process Agent 1511 Route 22, Suite 253, Brewster, NY, United States, 10509

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 1511 ROUTE 22, SUITE 253, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-20 2023-09-13 Address 1511 ROUTE 22, SUITE 253, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-09-13 Address 1511 Route 22, Suite 253, Brewster, NY, 10509, USA (Type of address: Service of Process)
2001-09-18 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-09-18 2023-06-20 Address 7 CHAMPLAIN DRIVE, LAKE CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000982 2023-09-13 BIENNIAL STATEMENT 2023-09-01
230620001805 2023-06-20 BIENNIAL STATEMENT 2021-09-01
180511000363 2018-05-11 ANNULMENT OF DISSOLUTION 2018-05-11
DP-2112253 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010918000043 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4068577703 2020-05-01 0202 PPP 1511 ROUTE 22 SUITE 253, BREWSTER, NY, 10509
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41719
Loan Approval Amount (current) 41719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42096.19
Forgiveness Paid Date 2021-04-02
6448768502 2021-03-03 0202 PPS 1511 Route 22, Brewster, NY, 10509-4020
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30227
Loan Approval Amount (current) 30227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-4020
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30419.13
Forgiveness Paid Date 2021-10-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State