Search icon

ECOTEK ENERGY, INC.

Company Details

Name: ECOTEK ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531691
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 68 Garage Place Rd., Ghent, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIEL JONES DOS Process Agent 68 Garage Place Rd., Ghent, NY, United States, 12075

Chief Executive Officer

Name Role Address
ARIEL JONES Chief Executive Officer 68 GARAGE PLACE RD., GHENT, NY, United States, 12075

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 68 GARAGE PLACE RD., GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
2014-02-19 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2024-02-04 Address 48 CHURCH ST., CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000211 2024-02-04 BIENNIAL STATEMENT 2024-02-04
230206002663 2023-02-06 BIENNIAL STATEMENT 2022-02-01
140219010306 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12637.00
Total Face Value Of Loan:
12637.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12637
Current Approval Amount:
12637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12781.72

Date of last update: 25 Mar 2025

Sources: New York Secretary of State