Search icon

ECF IRRIGATION SYSTEMS, INC.

Company Details

Name: ECF IRRIGATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798448
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 143 OAK AVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD FISHBURNE Chief Executive Officer 143 OAK AVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 OAK AVE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2004-10-05 2006-10-19 Address 143 OAK AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-10-05 2006-10-19 Address 143 OAK AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2002-08-07 2006-10-19 Address POST OFFICE BOX 839, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061019002129 2006-10-19 BIENNIAL STATEMENT 2006-08-01
041005002519 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020807000814 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19622.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State