Search icon

E COPIER SOLUTIONS INC.

Headquarter

Company Details

Name: E COPIER SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043508
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of E COPIER SOLUTIONS INC., MISSISSIPPI 1349177 MISSISSIPPI

DOS Process Agent

Name Role Address
E COPIER SOLUTIONS INC. DOS Process Agent 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID SALAMON Chief Executive Officer 100 PARK AVE, 16TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 100 PARK AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-07-07 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-28 2025-01-01 Address 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2013-02-04 2025-01-01 Address 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2011-03-09 2015-01-28 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2011-01-18 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-18 2011-03-09 Address 1 ARDLEY PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101045532 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230105001281 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104062235 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170112006397 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150128006329 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130204002439 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110309000583 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
110118000511 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438498306 2021-01-20 0202 PPS 245 Park Ave Fl 39, New York, NY, 10167-4000
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71309
Loan Approval Amount (current) 71309
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10167-4000
Project Congressional District NY-12
Number of Employees 7
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71674.34
Forgiveness Paid Date 2021-08-10
3662937103 2020-04-11 0202 PPP 245 Park Avenue, 39th Floor, New York, NY, 10167
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70552
Loan Approval Amount (current) 70552
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10167-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71054.56
Forgiveness Paid Date 2021-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State