Search icon

ECUA BUSINESS AND SERVICES INC.

Company Details

Name: ECUA BUSINESS AND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160048
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-05 ROOSEVELT AVE STE #201, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEJANDRO X. TUMBACO Agent 104-43 37 DRIVE, 3 FLOOR, CORONAN, NY, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-05 ROOSEVELT AVE STE #201, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ALEJANDRO TUMBACO Chief Executive Officer 67-05 ROOSEVELT AVE STE #201, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2011-11-01 2013-12-11 Address 40-09 81 STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002357 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111101000001 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-02 No data 6705 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 6705 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued 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
3059680 OL VIO INVOICED 2019-07-10 1250 OL - Other Violation
210476 OL VIO INVOICED 2013-03-14 1125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Pleaded SIGN CONTAINING SCHEDULE OF SERVICE FEES AND CANCELLATION STATEMENT IS NOT POSTED IN ENGLISH AND EVERY LANGUAGE BUSINESS PROVIDES SERVICES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4458977406 2020-05-09 0202 PPP 6705 ROOSEVELT AVENUE SUITE 201, WOODSIDE, NY, 11377
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5343.82
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State