Search icon

ETECH 7 INC

Company Details

Name: ETECH 7 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (13 years ago)
Entity Number: 4191909
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 30 W 47TH ST STE 301, NEW YORK, NY, United States, 10036
Principal Address: 30 W 47TH ST STE 301, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VF4VJUHWNAG1 2023-06-07 30 W 47TH ST, STE 301, NEW YORK, NY, 10036, 8602, USA 30 W 47TH ST STE 301, NEW YORK, NY, 10036, 8602, USA

Business Information

URL www.etech7.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-06-14
Initial Registration Date 2020-04-20
Entity Start Date 2012-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519, 561621, 811212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMIL ISANOV
Address 30 W 47TH ST SUITE 301, NY, NY, 10036, USA
Government Business
Title PRIMARY POC
Name EMIL ISANOV
Address 30 W 47TH ST SUITE 301, NY, NY, 10036, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ETECH 7 INC DOS Process Agent 30 W 47TH ST STE 301, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EMIL ISANOV Chief Executive Officer 99-58 66TH AVENUE APT 1F, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 99-58 66TH AVENUE APT 1F, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-01-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-23 2024-01-02 Address 30 WEST 47TH STREET, SUITE 405, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004402 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220822001344 2022-08-22 BIENNIAL STATEMENT 2022-01-01
120123000491 2012-01-23 CERTIFICATE OF INCORPORATION 2012-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523997709 2020-05-01 0202 PPP 30 West 47th St 301, New York, NY, 10036
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14673.48
Loan Approval Amount (current) 14673.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14844.74
Forgiveness Paid Date 2021-07-06
6511178506 2021-03-03 0202 PPS 30 W 47th St Ste 301, New York, NY, 10036-8602
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19660
Loan Approval Amount (current) 19660
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 New York, NEW YORK, NY, 10036-8602
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19801.83
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State