Search icon

EKOSTINGER, INC.

Company Details

Name: EKOSTINGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281577
ZIP code: 14445
County: Wayne
Place of Formation: Delaware
Address: 140 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
PARR WIEGEL Chief Executive Officer 140 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 DESPATCH DRIVE, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2018-07-03 2019-07-16 Address 140 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
2018-07-03 2019-07-16 Address 140 DESPATCH DRIVE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2015-07-07 2018-07-03 Address 972 ALDERMAN RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2015-07-07 2018-07-03 Address 972 ALDERMAN RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2012-08-09 2018-07-03 Address 972 ALDERMAN ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060198 2020-10-26 BIENNIAL STATEMENT 2020-08-01
190716002016 2019-07-16 BIENNIAL STATEMENT 2018-08-01
180703006060 2018-07-03 BIENNIAL STATEMENT 2016-08-01
150707006434 2015-07-07 BIENNIAL STATEMENT 2014-08-01
150622000710 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
120809000764 2012-08-09 APPLICATION OF AUTHORITY 2012-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597358403 2021-02-10 0219 PPS 140 Despatch Dr, East Rochester, NY, 14445-1448
Loan Status Date 2022-07-15
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468695
Loan Approval Amount (current) 468695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1448
Project Congressional District NY-25
Number of Employees 48
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294902.13
Forgiveness Paid Date 2022-03-17
8226227109 2020-04-15 0219 PPP 140 Despatch Drive, East Rochester, NY, 14445
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468695
Loan Approval Amount (current) 468695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 56
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472560.13
Forgiveness Paid Date 2021-02-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State