Search icon

EFFICIENT COMPUTER TECHNOLOGY INC.

Company Details

Name: EFFICIENT COMPUTER TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137655
ZIP code: 10002
County: New York
Place of Formation: New York
Address: CO XU WEI CHEN, 115 B ELDRIDGE ST, NEW YORK, NY, United States, 10002
Principal Address: 115 B ELDRIDGE ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-219-1778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XU WEI CHEN Chief Executive Officer 115 B ELDRIDGE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CO XU WEI CHEN, 115 B ELDRIDGE ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1220851-DCA Active Business 2006-03-13 2024-12-31
1204614-DCA Active Business 2005-07-25 2024-06-30

History

Start date End date Type Value
2004-12-14 2006-11-29 Address 115B ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061129002605 2006-11-29 BIENNIAL STATEMENT 2006-12-01
041214000685 2004-12-14 CERTIFICATE OF INCORPORATION 2004-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 115B ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 115 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-08 No data 115 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-08 No data 115B ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 115 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 115B ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 115 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-24 No data 115 ELDRIDGE ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535372 RENEWAL INVOICED 2022-10-07 340 Electronics Store Renewal
3436011 RENEWAL INVOICED 2022-04-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3256992 RENEWAL INVOICED 2020-11-12 340 Electronics Store Renewal
3180061 RENEWAL INVOICED 2020-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2920283 RENEWAL INVOICED 2018-10-30 340 Electronics Store Renewal
2787842 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2493172 RENEWAL INVOICED 2016-11-19 340 Electronics Store Renewal
2353030 RENEWAL INVOICED 2016-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1952040 RENEWAL INVOICED 2015-01-28 340 Electronics Store Renewal
1770054 RENEWAL INVOICED 2014-08-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108758405 2021-02-10 0202 PPS 115B Eldridge St, New York, NY, 10002-4407
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17855
Loan Approval Amount (current) 17855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4407
Project Congressional District NY-10
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17982.83
Forgiveness Paid Date 2021-11-02
1920827709 2020-05-01 0202 PPP 115B Eldridge Street, NEW YORK, NY, 10002
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17692
Loan Approval Amount (current) 17692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17812.4
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State