Search icon

EC FRAMING INC.

Headquarter

Company Details

Name: EC FRAMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2014 (10 years ago)
Entity Number: 4665835
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EC FRAMING INC., CONNECTICUT 1294057 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JKDMWAKUXPH3 2021-03-19 900 NEPPERHAN AVENUE, YONKERS, NY, 10703, 1704, USA 900 NEPPERHAN AVENUE, YONKERS, NY, 10703, 1704, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2020-04-01
Initial Registration Date 2020-03-18
Entity Start Date 2014-11-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238130, 238310, 238320, 238330, 238350
Product and Service Codes Y1EZ, Y1FD, Y1GD, Z1DA, Z1FC, Z1FD, Z1GD, Z1GZ, Z2CZ, Z2DA, Z2DB, Z2DZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY DONOGHUE
Role PRESIDENT
Address 900 NEPPERHAN AVE, YONKERS, NY, 10703, USA
Government Business
Title PRIMARY POC
Name GARY DONOGHUE
Role PRESIDENT
Address 900 NEPPERHAN AVE, YONKERS, NY, 10703, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EC FRAMING INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 472391167 2024-09-13 EC FRAMING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 9149687626
Plan sponsor’s address 900 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EC FRAMING INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 472391167 2023-09-10 EC FRAMING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 9149687626
Plan sponsor’s address 900 NEPPERHAN AVENUE, YONKERS, NY, 10703

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER
EC FRAMING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472391167 2022-06-14 EC FRAMING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 324120
Sponsor’s telephone number 9145053755
Plan sponsor’s address 900 NEPPERHAN AVE, YONKERS, NY, 10703

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES

Chief Executive Officer

Name Role Address
MICHAEL CLEAR Chief Executive Officer 50 BROADWAY, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
EC FRAMING INC DOS Process Agent 50 BROADWAY, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2025-02-19 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 900 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318002282 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210415060043 2021-04-15 BIENNIAL STATEMENT 2020-11-01
181108006136 2018-11-08 BIENNIAL STATEMENT 2018-11-01
141113010162 2014-11-13 CERTIFICATE OF INCORPORATION 2014-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1301838600 2021-03-13 0202 PPS 900 Nepperhan Ave, Yonkers, NY, 10703-1704
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184255.57
Loan Approval Amount (current) 184255.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-1704
Project Congressional District NY-16
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186784.67
Forgiveness Paid Date 2022-08-08
2875627310 2020-04-29 0202 PPP 900 Nepperhan Avenue, Yonkers, NY, 10704
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121550
Loan Approval Amount (current) 121550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123061.88
Forgiveness Paid Date 2021-08-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State