Search icon

E-TECH PRODUCTS & SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-TECH PRODUCTS & SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083124
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3041 HEMPSTEAD TURNPIKE W38B, LEVITTOWN, NY, United States, 11756
Principal Address: 3041 HEMPSTEAD TURNPIKE, W38B, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 917-999-6232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E-TECH PRODUCTS & SERVICES INC. DOS Process Agent 3041 HEMPSTEAD TURNPIKE W38B, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
EDUARD BORE Chief Executive Officer 3041 HEMPSTEAD TPKE W38B, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
2033989-DCA Inactive Business 2016-03-04 2018-06-30
2033956-DCA Inactive Business 2016-03-03 2018-12-31

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 3041 HEMPSTEAD TPKE W38B, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 158 34TH 78TH RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-09-14 2024-09-30 Address 158 34TH 78TH RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2008-11-10 2012-09-14 Address 158 34TH 78TH RD, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2004-07-27 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930021580 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221026003503 2022-10-26 BIENNIAL STATEMENT 2022-07-01
200310060803 2020-03-10 BIENNIAL STATEMENT 2018-07-01
120914002332 2012-09-14 BIENNIAL STATEMENT 2012-07-01
101123002149 2010-11-23 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493376 RENEWAL INVOICED 2016-11-19 340 Electronics Store Renewal
2289474 LICENSE INVOICED 2016-03-01 170 Electronic Store License Fee
2289530 FINGERPRINT INVOICED 2016-03-01 75 Fingerprint Fee
2289529 BLUEDOT INVOICED 2016-03-01 340 Electronic & Home Appliance Service Dealer License Blue Dot Fee
2289528 LICENSE INVOICED 2016-03-01 85 Electronic & Home Appliance Service Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41100.00
Total Face Value Of Loan:
41100.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5561.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State