Search icon

ECOSYSTEM ENERGY SERVICES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECOSYSTEM ENERGY SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679607
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 462 7TH AVE, FLOOR 22, New York, NY, United States, 10018

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDRE ROCHETTE Chief Executive Officer 462 7TH AVE, FLOOR 22, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
980540199
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042021159A25 2021-06-08 2021-07-07 REPLACE SIDEWALK EAST 26 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET MOUNT CARMEL PLACE
M042021054A15 2021-02-23 2021-03-25 REPLACE SIDEWALK EAST 26 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET MOUNT CARMEL PLACE
M042021021A14 2021-01-21 2021-02-23 REPLACE SIDEWALK EAST 26 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET MOUNT CARMEL PLACE

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 462 7TH AVE, FLOOR 22, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address DELTA 3 BUILDING, 2875 LAURIER BLVD., SUITE 950, QUEBEC, CAN (Type of address: Chief Executive Officer)
2020-08-11 2024-06-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2024-06-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625002839 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220524003614 2022-05-24 BIENNIAL STATEMENT 2020-06-01
200811000028 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
SR-49992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180731006319 2018-07-31 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
843000.00
Total Face Value Of Loan:
843000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
843000
Current Approval Amount:
843000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
850968.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State