Search icon

ECKO CONCEPT NY CORP.

Company Details

Name: ECKO CONCEPT NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 3999951
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: P.O BOX 604818, BAYSIDE, NY, United States, 11361
Principal Address: 213-37 39TH AVE, UNIT 208, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-428-3218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE L. JUNG Chief Executive Officer 213-37 39TH AVE, UNIT 208, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
ECKO CONCEPT NY CORP. DOS Process Agent P.O BOX 604818, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2082321-DCA Active Business 2019-02-15 2025-02-28
1375412-DCA Inactive Business 2010-10-26 2015-02-28

History

Start date End date Type Value
2014-09-04 2020-09-02 Address 133-47 ROOSEVELT AVE, FL. 2R, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-09-04 2020-09-02 Address P.O BOX 604818, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2012-09-10 2014-09-04 Address 6147 BOOTH STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-09-10 2014-09-04 Address 6147 BOOTH STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2010-09-27 2014-09-04 Address 61-47 BOOTH STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060513 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006050 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006279 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140904006263 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006312 2012-09-10 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594072 LICENSEDOC10 INVOICED 2023-02-06 10 License Document Replacement
3541550 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541551 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3283906 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283907 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3058395 LICENSE REPL INVOICED 2019-07-05 15 License Replacement Fee
2977259 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977258 LICENSE INVOICED 2019-02-07 25 Home Improvement Contractor License Fee
2977260 BLUEDOT INVOICED 2019-02-07 100 Bluedot Fee
2977263 FINGERPRINT CREDITED 2019-02-07 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
105837.00
Total Face Value Of Loan:
105837.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105837
Current Approval Amount:
105837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106600.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State