Search icon

ECNY ELECTRICAL CONTRACTORS, INC.

Company Details

Name: ECNY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463775
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 WEST 38TH STREET, SUITE #501, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY COSCHIGANO III Chief Executive Officer 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ECNY ELECTRICAL CONTRACTORS, INC. DOS Process Agent 42 WEST 38TH STREET, SUITE #501, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-02 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 1 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 48 GRAND STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003493 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230516000599 2023-05-16 BIENNIAL STATEMENT 2023-01-01
210917000350 2021-09-17 BIENNIAL STATEMENT 2021-09-17
170103007737 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006727 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
198010.00
Total Face Value Of Loan:
198010.00
Date:
2020-08-03
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:
150000.00
Total Face Value Of Loan:
500000.00
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:
239730.00
Total Face Value Of Loan:
239730.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239730
Current Approval Amount:
239730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242899.76
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198010
Current Approval Amount:
198010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199852.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State