Search icon

ECUINDI CORP

Company Details

Name: ECUINDI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497117
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 551 HUDSON STREET NORTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL A. FREIRE DOS Process Agent 551 HUDSON STREET NORTH, NEW YORK, NY, United States, 10014

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140705 Alcohol sale 2023-08-01 2023-08-01 2025-07-31 551 HUDSON ST NORTH STORE, NEW YORK, New York, 10014 Restaurant

Filings

Filing Number Date Filed Type Effective Date
070330000002 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-23 No data 551 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-13 No data 551 HUDSON ST, Manhattan, NEW YORK, NY, 10014 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
2795627 CL VIO CREDITED 2018-06-01 175 CL - Consumer Law Violation
2618566 WM VIO INVOICED 2017-05-31 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-23 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-05-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8728558001 2020-07-06 0202 PPP 551 Hudson Street, New York, NY, 10014-2459
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15505
Loan Approval Amount (current) 15505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10014-2459
Project Congressional District NY-10
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15585.71
Forgiveness Paid Date 2021-01-14
4270248502 2021-02-25 0202 PPS 551 Hudson St, New York, NY, 10014-2496
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21707
Loan Approval Amount (current) 21707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2496
Project Congressional District NY-10
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21858.65
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State