Search icon

ECOGY SOLAR LLC

Headquarter

Company Details

Name: ECOGY SOLAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509905
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of ECOGY SOLAR LLC, RHODE ISLAND 001728195 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1NUGCH32G71 2024-05-31 71 WEST ST, BROOKLYN, NY, 11222, 2028, USA 315 FLATBUSH AVE, SUITE 393, BROOKLYN, NY, 11217, 2813, USA

Business Information

URL ecogyenergy.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-06-05
Initial Registration Date 2018-06-28
Entity Start Date 2014-01-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BROCK S GIBIAN
Address 315 FLATBUSH AVENUE, #393, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name BROCK S GIBIAN
Address 315 FLATBUSH AVE, #393, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOGY ENERGY 401(K) PLAN 2023 464473165 2024-07-16 ECOGY SOLAR LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 7183040945
Plan sponsor’s address 315 FLATBUSH AVE #393, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing QIAN LIU
ECOGY ENERGY 401(K) PLAN 2022 464473165 2023-05-27 ECOGY SOLAR LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 7183040945
Plan sponsor’s address 315 FLATBUSH AVE #393, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ECOGY ENERGY 401(K) PLAN 2021 464473165 2022-05-19 ECOGY SOLAR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 221100
Sponsor’s telephone number 7183040945
Plan sponsor’s address 315 FLATBUSH AVE #393, BROOKLYN, NY, 11217

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2014-01-07 2024-01-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-01-07 2024-01-10 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001882 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220118002905 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200114060096 2020-01-14 BIENNIAL STATEMENT 2020-01-01
160517006361 2016-05-17 BIENNIAL STATEMENT 2016-01-01
140722000143 2014-07-22 CERTIFICATE OF PUBLICATION 2014-07-22
140107010302 2014-01-07 ARTICLES OF ORGANIZATION 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814117308 2020-05-03 0202 PPP 67 WEST ST STE 232, BROOKLYN, NY, 11222-5387
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142463
Loan Approval Amount (current) 142463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-5387
Project Congressional District NY-07
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143676.86
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State