Search icon

ETECH 7 INC

Company claim

Is this your business?

Get access!

Company Details

Name: ETECH 7 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2012 (14 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

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

Unique Entity ID

Unique Entity ID:
VF4VJUHWNAG1
CAGE Code:
8KJF4
UEI Expiration Date:
2023-06-07

Business Information

Activation Date:
2022-06-14
Initial Registration Date:
2020-04-20

Commercial and government entity program

CAGE number:
8KJF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-06-14
SAM Expiration:
2023-06-07

Contact Information

POC:
EMIL ISANOV
Corporate URL:
www.etech7.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
19660.00
Total Face Value Of Loan:
19660.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,673.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,673.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,844.74
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $11,005.11
Utilities: $1,834.18
Mortgage Interest: $1,834.19
Jobs Reported:
5
Initial Approval Amount:
$19,660
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,801.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,657
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State