Search icon

J.P. ECKERT SALES INC.

Company Details

Name: J.P. ECKERT SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811605
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4427 CINDY LANE, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4427 CINDY LANE, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
JEFFREY P. ECKERT Chief Executive Officer 4427 CINDY LANE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2004-12-24 2006-08-31 Address 424 NEWCASTLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2004-12-24 2006-08-31 Address 424 NEWCASTLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2002-09-13 2006-08-31 Address 424 NEWCASTLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914006116 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100924002879 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080904002778 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060831002401 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041224002197 2004-12-24 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12566.65
Total Face Value Of Loan:
12566.65

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12566.65
Current Approval Amount:
12566.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12644.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State