Search icon

EKOPTIX INC.

Company Details

Name: EKOPTIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4115097
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-12 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EKOPTIX INC. DOS Process Agent 39-12 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
EDWARD ROK KONG Chief Executive Officer 39-12 BELL BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2011-07-06 2014-07-22 Address 42-28 201ST STREET, UNIT #E6, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210812000875 2021-08-12 BIENNIAL STATEMENT 2021-08-12
140722006543 2014-07-22 BIENNIAL STATEMENT 2013-07-01
110706000516 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-19 No data 3912 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-30 No data 3912 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-08 No data 3912 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647487200 2020-04-15 0202 PPP 3912 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8885
Loan Approval Amount (current) 8885
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8972.8
Forgiveness Paid Date 2021-04-15
9699988300 2021-01-31 0202 PPS 3912 Bell Blvd, Bayside, NY, 11361-2061
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8885
Loan Approval Amount (current) 8885
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 Bayside, QUEENS, NY, 11361-2061
Project Congressional District NY-03
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8944.74
Forgiveness Paid Date 2021-10-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State