Search icon

ECG ENGINEERING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECG ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2004 (21 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 3037389
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 222 MIDDLE COUNTRY RD STE 318, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 222 MIDDLE COUNTRY RD STE 318, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
1003097
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
75Y86
UEI Expiration Date:
2020-05-30

Business Information

Activation Date:
2019-05-31
Initial Registration Date:
2014-07-02

History

Start date End date Type Value
2006-04-13 2011-07-21 Address 22 LAWRENCE AVE / SUITE 308, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2004-04-07 2006-04-13 Address 22 LAWRENCE AVE, SUITE 308, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213000553 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
110721001014 2011-07-21 CERTIFICATE OF CHANGE 2011-07-21
100422002763 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080331002430 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060413002038 2006-04-13 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
53890.00
Total Face Value Of Loan:
53890.00
Date:
2020-05-02
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:
53890.00
Total Face Value Of Loan:
53890.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,890
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,245.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,862
Utilities: $9,028
Healthcare: $2000
Jobs Reported:
3
Initial Approval Amount:
$53,890
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,225.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,888
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State