Search icon

EKSO CONSTRUCTION CORP.

Company Details

Name: EKSO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816747
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 47 MONROE STREET, MEZZ, NEW YORK, NY, United States, 10002
Principal Address: 47 MONROE ST, 1ST FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 646-559-1304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MONROE STREET, MEZZ, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
EVANGELO STAVROY Chief Executive Officer 2321 N 9TH ST, 1D, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2107285-DCA Active Business 2022-07-06 2025-02-28
2020938-DCA Inactive Business 2015-04-13 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
110810002913 2011-08-10 BIENNIAL STATEMENT 2011-06-01
090601000462 2009-06-01 CERTIFICATE OF INCORPORATION 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615355 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615356 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3438610 TRUSTFUNDHIC INVOICED 2022-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3438612 LICENSE INVOICED 2022-04-14 50 Home Improvement Contractor License Fee
3438611 EXAMHIC INVOICED 2022-04-14 50 Home Improvement Contractor Exam Fee
2481774 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481775 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2045117 TRUSTFUNDHIC INVOICED 2015-04-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2045118 LICENSE INVOICED 2015-04-10 100 Home Improvement Contractor License Fee
2045116 FINGERPRINT INVOICED 2015-04-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496887808 2020-05-23 0202 PPP 47 Monroe St, New York, NY, 10002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3287
Loan Approval Amount (current) 3287
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3334.82
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State