Search icon

ECOINTERIORS CORP.

Company Details

Name: ECOINTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035947
ZIP code: 11358
County: New York
Place of Formation: New York
Address: C/O LOYD LEMOS, EA, 162-01 SANFORD AVENUE, FLUSHING, NY, United States, 11358
Principal Address: 98 CENTER STREET, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECOINTERIORS CORP. DOS Process Agent C/O LOYD LEMOS, EA, 162-01 SANFORD AVENUE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
DAVID J. KIM Chief Executive Officer 98 CENTER STREET, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2010-12-29 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-29 2014-12-17 Address 1133 BROADWAY, STE. 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217006085 2014-12-17 BIENNIAL STATEMENT 2014-12-01
101229000729 2010-12-29 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358248410 2021-02-03 0235 PPS 34 Willis Ave Ste 103, Mineola, NY, 11501-4406
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82937
Loan Approval Amount (current) 82937
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 N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4406
Project Congressional District NY-03
Number of Employees 6
NAICS code 326199
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 83524.01
Forgiveness Paid Date 2021-10-25
3205667709 2020-05-01 0235 PPP 34 Willis Avenue Suite 103, MINEOLA, NY, 11501
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79445
Loan Approval Amount (current) 79445
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 N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 442210
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 80150.03
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205592 Overpayments & Enforcement of Judgments 2022-09-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 470000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-19
Termination Date 2023-04-05
Section 4053
Status Terminated

Parties

Name SHENG CHAO ENTERPRISE C,
Role Plaintiff
Name ECOINTERIORS CORP.
Role Defendant
2005707 Patent 2020-11-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-23
Termination Date 2021-08-24
Date Issue Joined 2021-03-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name HMTX INDUSTRIES,
Role Plaintiff
Name ECOINTERIORS CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State