Search icon

ENGINES OF CREATION WEB DESIGN & DEVELOPMENT, INC.

Company Details

Name: ENGINES OF CREATION WEB DESIGN & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834643
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 120 MARKET ST., AMSTERDAM, NY, United States, 12010
Principal Address: 234 NORTHERN BLVD., HAGAMAN, NY, United States, 12086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LA BATE Chief Executive Officer 3 WALLIN STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
ENGINES OF CREATION WEB DESIGN & DEVELOPMENT, INC. DOS Process Agent 120 MARKET ST., AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2013-07-10 2015-07-01 Address 2 E MAIN ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2011-07-21 2013-07-10 Address 3 WALLIN STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-07-21 2013-07-10 Address 3 HAYES PLACE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2011-07-21 2013-07-10 Address 37 PROSPECT STREET, (CLOCK TOWER BLDG), AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2009-07-16 2011-07-21 Address 37 PROSPECT STREET, (CLOCK TOWER BLDG), AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006448 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006276 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006136 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110721002342 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090716000823 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9761028601 2021-03-26 0248 PPS 120 Market St, Amsterdam, NY, 12010-4403
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12395
Loan Approval Amount (current) 12395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-4403
Project Congressional District NY-21
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12482.95
Forgiveness Paid Date 2021-12-16
5206378005 2020-06-27 0248 PPP 120 MARKET ST, AMSTERDAM, NY, 12010-4403
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-4403
Project Congressional District NY-21
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12403.12
Forgiveness Paid Date 2021-05-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State