Search icon

ECONOMY SERVICES CORP.

Company Details

Name: ECONOMY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (16 years ago)
Entity Number: 3749660
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 88 RIVINGTON STREET GRND, GROUND FL, NEW YORK, NY, United States, 10002
Principal Address: 88 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECONOMY SERVICES CORP. DOS Process Agent 88 RIVINGTON STREET GRND, GROUND FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SION MISRAHI Chief Executive Officer 88 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-08-17 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-28 2020-12-03 Address 88 RIVINGTON ST, GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-03-14 2014-12-18 Address 325 FIFTH AVENUE, APT 29F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-12-04 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-04 2013-01-28 Address GROUND FLOOR, 88 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060139 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181207006010 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205006062 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141218006527 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130128002493 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110314002639 2011-03-14 BIENNIAL STATEMENT 2010-12-01
081204000664 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988558307 2021-01-31 0202 PPS 88 Rivington St, New York, NY, 10002-2245
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91517
Loan Approval Amount (current) 91517
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2245
Project Congressional District NY-10
Number of Employees 13
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92109.93
Forgiveness Paid Date 2021-09-29
2194387805 2020-05-22 0202 PPP 88 RIVINGTON ST, NEW YORK, NY, 10002-2202
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99915
Loan Approval Amount (current) 99915
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 Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-2202
Project Congressional District NY-10
Number of Employees 8
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101174.32
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State