Search icon

ECCO DEVELOPMENT, LLC

Headquarter

Company Details

Name: ECCO DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2930985
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 Paulding Street, 2nd Floor, Pleasantville, NY, United States, 10570

DOS Process Agent

Name Role Address
ECCO DEVELOPMENT, LLC DOS Process Agent 12 Paulding Street, 2nd Floor, Pleasantville, NY, United States, 10570

Agent

Name Role Address
JOHN F. GIZZI Agent 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701

Links between entities

Type:
Headquarter of
Company Number:
1172289
State:
CONNECTICUT

History

Start date End date Type Value
2003-07-16 2023-07-03 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2003-07-16 2023-07-03 Address 201 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000177 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210805000126 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190712060052 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006051 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160603006185 2016-06-03 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
61300.00
Total Face Value Of Loan:
61300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61300
Current Approval Amount:
61300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61975.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State