Search icon

ECUAMERICA MINCHALA CORP.

Company Details

Name: ECUAMERICA MINCHALA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3376182
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 3503 109TH ST APT 3, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SEGUNDO MINCHALA Agent 35-03 109TH STREET, 3 FL., CORONA, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3503 109TH ST APT 3, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SEGUNDO MINCHALA Chief Executive Officer 3503 109TH ST APT 3, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 911 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 3503 109TH ST APT 3, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2012-08-02 2024-06-21 Address 35-09 109TH STREET, 3 FL., CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-08-20 2024-06-21 Address 35-03 109TH STREET, 3 FL., CORONA, NY, 11368, USA (Type of address: Registered Agent)
2008-08-20 2012-08-02 Address 35-03 109TH STREET, 3 FL., CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-06-19 2024-06-21 Address 911 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-07-06 2008-08-20 Address 911 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-06-14 2006-07-06 Address 91-11 40TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-06-14 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621001572 2024-06-21 BIENNIAL STATEMENT 2024-06-21
221014002779 2022-10-14 BIENNIAL STATEMENT 2022-06-01
120802002498 2012-08-02 BIENNIAL STATEMENT 2012-06-01
080820000505 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
080619002799 2008-06-19 BIENNIAL STATEMENT 2008-06-01
070405000724 2007-04-05 CERTIFICATE OF AMENDMENT 2007-04-05
060706000143 2006-07-06 CERTIFICATE OF CHANGE 2006-07-06
060614000835 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9520427802 2020-06-08 0202 PPP 3503 109th St 3Fl, Corona, NY, 11368
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3162
Loan Approval Amount (current) 3162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3202.02
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State