Search icon

ECCO OF S.I., INC

Company Details

Name: ECCO OF S.I., INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587761
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1435 HYLAN BLVD, STATEN ISLAND, NY, United States, 10304
Principal Address: 1435 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMAZAN MILA Chief Executive Officer 21 ENDOR AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1435 HYLAN BLVD, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
091021002424 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071031000732 2007-10-31 CERTIFICATE OF INCORPORATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632868305 2021-01-31 0202 PPS 1435 Hylan Blvd, Staten Island, NY, 10305-1905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-1905
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17626.72
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State