Search icon

ECLIPSE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECLIPSE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4126059
ZIP code: 10016
County: New York
Place of Formation: New York
Address: c/o 270 Madison Ave 16th FL, SUITE 2002, New York, NY, United States, 10016
Principal Address: 2116 MERRICK AVENUE, #2002, MERRICK, NY, United States, 11566

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL DIPLACIDO Chief Executive Officer 2116 MERRICK AVENUE STE #2002, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o 270 Madison Ave 16th FL, SUITE 2002, New York, NY, United States, 10016

Legal Entity Identifier

LEI Number:
549300DB1UP2QPHQFJ80

Registration Details:

Initial Registration Date:
2014-03-22
Next Renewal Date:
2023-11-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
352427712
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 2116 MERRICK AVENUE, #2002, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 2116 MERRICK AVENUE STE #2002, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-08-20 2023-08-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2020-05-01 2023-08-28 Address 2116 MERRICK AVENUE, #2002, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-08-03 2020-08-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230828001125 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210831002216 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200820000139 2020-08-20 CERTIFICATE OF AMENDMENT 2020-08-20
200501060908 2020-05-01 BIENNIAL STATEMENT 2019-08-01
110803000528 2011-08-03 CERTIFICATE OF INCORPORATION 2011-08-03

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66495
Current Approval Amount:
66495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67183.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State