Search icon

ECO AIR INC.

Company Details

Name: ECO AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531199
ZIP code: 11362
County: Kings
Place of Formation: New York
Address: 243-01 73RD AVENUE, DOUGLASTON, NY, United States, 11362

Contact Details

Phone +1 718-770-7890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECO AIR INC. 401(K) PLAN 2023 465041965 2024-05-06 ECO AIR INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 7187707890
Plan sponsor’s address 24301 73RD AVE, LITTLE NECK, NY, 11362

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 2024-05-06
Name of individual signing QIAN LIU
ECO AIR INC. 401(K) PLAN 2022 465041965 2023-05-28 ECO AIR INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 7187707890
Plan sponsor’s address 24301 73RD AVE, LITTLE NECK, NY, 11362

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 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
ECO AIR INC. DOS Process Agent 243-01 73RD AVENUE, DOUGLASTON, NY, United States, 11362

Chief Executive Officer

Name Role Address
DIMITRIOS IORDANOU Chief Executive Officer 243-01 73RD AVENUE, DOUGLASTON, NY, United States, 11362

Licenses

Number Status Type Date End date
2087411-DCA Active Business 2019-06-20 2025-02-28
2030360-DCA Inactive Business 2015-11-12 2019-02-28

History

Start date End date Type Value
2023-10-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2016-02-04 Address 1831 BAY RIDGE AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060258 2020-06-22 BIENNIAL STATEMENT 2020-02-01
160204006173 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140219010103 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541862 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3541861 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285860 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285861 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3042141 TRUSTFUNDHIC INVOICED 2019-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3042143 FINGERPRINT CREDITED 2019-06-03 75 Fingerprint Fee
3042140 LICENSE INVOICED 2019-06-03 100 Home Improvement Contractor License Fee
2475426 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475427 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2214267 FINGERPRINT CREDITED 2015-11-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709707702 2020-05-01 0202 PPP 24301 73RD AVE, DOUGLASTON, NY, 11362
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85267
Loan Approval Amount (current) 85267
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 DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 60
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85877.46
Forgiveness Paid Date 2021-01-20
9908298302 2021-01-31 0202 PPS 24301 73rd Ave, Douglaston, NY, 11362-2344
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85267
Loan Approval Amount (current) 85267
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 Douglaston, QUEENS, NY, 11362-2344
Project Congressional District NY-03
Number of Employees 7
NAICS code 238220
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 85819.44
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State