Search icon

EC PRO VIDEO SYSTEMS INC

Company Details

Name: EC PRO VIDEO SYSTEMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132412
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 253 WEST 51ST ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-333-5570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DU27 Active Non-Manufacturer 2015-06-05 2024-03-01 No data No data

Contact Information

POC EUPHEMIA TSE
Phone +1 212-333-5570
Address 253 W 51ST ST, FLR 2, NEW YORK, NY, 10019 7593, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 WEST 51ST ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELBERT CHAN Chief Executive Officer 253 WEST 51ST ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2098185-DCA Inactive Business 2021-03-25 2023-07-31
2042096-DCA Active Business 2016-08-05 2024-06-30
2015283-DCA Inactive Business 2014-11-05 2019-07-31
2015038-DCA Active Business 2014-10-29 2024-12-31

History

Start date End date Type Value
2011-08-18 2013-08-13 Address 253 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170907006297 2017-09-07 BIENNIAL STATEMENT 2017-08-01
130917000550 2013-09-17 CERTIFICATE OF AMENDMENT 2013-09-17
130813002287 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110818000708 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-02 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-08 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536280 RENEWAL INVOICED 2022-10-12 340 Electronics Store Renewal
3442818 RENEWAL INVOICED 2022-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3347338 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3307918 DCA-SUS CREDITED 2021-03-10 75 Suspense Account
3307177 FINGERPRINT CREDITED 2021-03-08 75 Fingerprint Fee
3307178 LICENSE INVOICED 2021-03-08 85 Secondhand Dealer General License Fee
3279013 RENEWAL INVOICED 2021-01-04 340 Electronics Store Renewal
3191058 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2938073 LL VIO CREDITED 2018-12-03 500 LL - License Violation
2915938 RENEWAL INVOICED 2018-10-24 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565737709 2020-05-03 0202 PPP 253 WEST 51 ST, NEW YORK, NY, 10019-7593
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42777
Loan Approval Amount (current) 42777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-7593
Project Congressional District NY-12
Number of Employees 11
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43156.72
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State