Search icon

ECS INSTALLATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECS INSTALLATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2013 (12 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 4396196
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ERIK SENGSTAKEN DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2017-04-17 2022-12-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-04-30 2022-12-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-04-30 2017-04-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222003049 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
210402060786 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060538 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170417006081 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150508006321 2015-05-08 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
52739.92
Total Face Value Of Loan:
52739.92
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
54300.00
Total Face Value Of Loan:
54300.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,300
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,702.72
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $54,300
Jobs Reported:
3
Initial Approval Amount:
$52,739.92
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,739.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,912.79
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $52,738.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State