Search icon

ECRO RESTORATION CORP.

Company Details

Name: ECRO RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2775039
ZIP code: 10460
County: Queens
Place of Formation: New York
Address: 1674 BOONE AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1674 BOONE AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
EDISON G MOLINA Chief Executive Officer 1674 BOONE AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2024-08-16 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-06 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-10 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-07 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-01 2022-10-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-05-02 2022-09-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-07-02 2012-07-17 Address 1674 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2004-07-02 2012-07-17 Address 1674 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2004-07-02 2012-07-17 Address 2452 44TH ST, STE D6, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2002-06-05 2004-07-02 Address 35-30 81ST STREET, SUITE 1F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061572 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006007 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160607006873 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140618006555 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120717002386 2012-07-17 BIENNIAL STATEMENT 2012-06-01
080618002721 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060526003012 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040702002226 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020605000407 2002-06-05 CERTIFICATE OF INCORPORATION 2002-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027007707 2020-05-01 0202 PPP 1674 BOONE AVE, BRONX, NY, 10460
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66235
Loan Approval Amount (current) 66235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66862.47
Forgiveness Paid Date 2021-04-15
9397678306 2021-01-30 0202 PPS 1674 Boone Ave, Bronx, NY, 10460-5402
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) 66235
Loan Approval Amount (current) 66235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-5402
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66707.4
Forgiveness Paid Date 2021-10-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State