Search icon

ECOM SOLUTIONS INC.

Company Details

Name: ECOM SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540382
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2046 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CHOW DOS Process Agent 2046 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
140307000229 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F12PO9700000243392 2011-12-08 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_F12PO9700000243392_3300_-NONE-_-NONE-
Awarding Agency Woodrow Wilson International Center for Scholars
Link View Page

Description

Title WEBSITE MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes L099: TECHNICAL REPRESENTATIVE- MISCELLANEOUS

Recipient Details

Recipient ECOM SOLUTIONS
UEI TL3SZ7N2XT32
Legacy DUNS 360756113
Recipient Address UNITED STATES, 7326 YELLOWSTONE BLVD STE C, FOREST HILLS, 113754159
PO AWARD F12PO9700000243348 2011-12-06 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_F12PO9700000243348_3300_-NONE-_-NONE-
Awarding Agency Woodrow Wilson International Center for Scholars
Link View Page

Description

Title WEBSITE HOSTING
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ECOM SOLUTIONS
UEI TL3SZ7N2XT32
Legacy DUNS 360756113
Recipient Address UNITED STATES, 7326 YELLOWSTONE BLVD STE C, FOREST HILLS, 113754159

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454398206 2020-08-07 0202 PPP 68-24 Exeter St, FOREST HILLS, NY, 11375-4149
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13596
Loan Approval Amount (current) 13596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-4149
Project Congressional District NY-06
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13776.66
Forgiveness Paid Date 2021-12-09
6032447304 2020-04-30 0202 PPP 2046 E 27TH ST, BROOKLYN, NY, 11229-5002
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28274
Loan Approval Amount (current) 28274
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, 11229-5002
Project Congressional District NY-08
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State