Search icon

EC PRO VIDEO SYSTEMS INC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0874630
State:
KENTUCKY

Unique Entity ID

CAGE Code:
7DU27
UEI Expiration Date:
2016-05-25

Business Information

Doing Business As:
EC PRO VIDEO SYSTEMS
Activation Date:
2015-06-05
Initial Registration Date:
2015-05-08

Commercial and government entity program

CAGE number:
7DU27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
EUPHEMIA TSE

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

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42777.00
Total Face Value Of Loan:
42777.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$42,777
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,156.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State