Search icon

ECCON CORPORATION

Company Details

Name: ECCON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2014 (11 years ago)
Entity Number: 4543518
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 208-46 CROSS ISLAND PKWY, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208-46 CROSS ISLAND PKWY, BAYSIDE, NY, United States, 11360

Agent

Name Role Address
JIEMING TAO Agent 208-46 CROSS ISLAND PKWY, BAYSIDE, NY, 11360

History

Start date End date Type Value
2014-03-12 2014-11-21 Address 50-48 UTOPIA PKWY, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121000892 2014-11-21 CERTIFICATE OF CHANGE 2014-11-21
140312010361 2014-03-12 CERTIFICATE OF INCORPORATION 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492807706 2020-05-01 0202 PPP 20846 CROSS ISLAND PKWY, BAYSIDE, NY, 11360
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16222
Loan Approval Amount (current) 16222
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 BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 443142
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 16468.41
Forgiveness Paid Date 2021-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State