Search icon

ECG BUSINESS SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECG BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772487
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1752 NEW HYDE PARK, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1752 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENRIGUE C GUEVARA Chief Executive Officer 1752 NEW HYDE PARK RD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
ENRIQUE C GUEVARA DOS Process Agent 1752 NEW HYDE PARK, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2011-04-19 2013-03-04 Address 1752 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-04-19 2013-03-04 Address 1752 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2009-02-09 2013-03-04 Address 1752 NEW HYDE PARK RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420001188 2022-04-20 BIENNIAL STATEMENT 2021-02-01
130304002147 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110419002214 2011-04-19 BIENNIAL STATEMENT 2011-02-01
090209000227 2009-02-09 CERTIFICATE OF INCORPORATION 2009-02-09

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-04-04 Pleaded Tax preparer fails to post Consumer Bill of Rights sign; or sign is posted but not conspicuously, at public entrance, or area where customers are met, or in English or every language tax preparer uses, or is less than 17 by 11 inches 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-24
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:
170500.00
Total Face Value Of Loan:
170500.00
Date:
2021-03-24
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:
4630.00
Total Face Value Of Loan:
4630.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
4631.00
Total Face Value Of Loan:
4631.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$4,631
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,631
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,680.01
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,631
Jobs Reported:
2
Initial Approval Amount:
$4,630
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,703.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $4,628
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State