Search icon

ECO THERMAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ECO THERMAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4703823
ZIP code: 11228
County: Nassau
Place of Formation: New York
Activity Description: Eco Thermal Contracting furnishes and installs commercial and industrial insulation and fire stopping for plumbing and HVAC Systems.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 77 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

Contact Details

Website http://www.ecothermalcontracting.com

Phone +1 516-641-4177

Shares Details

Shares issued 4

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CINDY PERAICA Chief Executive Officer 77 GLEN COVE DRIVE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CINDY PERAICA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2248992
Trade Name:
ECO THERMAL CONTRACTING INC

Unique Entity ID

Unique Entity ID:
HN46YJGTUGE9
CAGE Code:
7YE07
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
ECO THERMAL CONTRACTING INC
Activation Date:
2025-03-11
Initial Registration Date:
2017-09-20

Commercial and government entity program

CAGE number:
7YE07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
CINDY PERAICA

Form 5500 Series

Employer Identification Number (EIN):
473064173
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 77 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-07-02 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 0.01
2024-10-17 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 0.01
2023-11-07 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 0.01
2023-07-14 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250219004090 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210204061093 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190107060886 2019-01-07 BIENNIAL STATEMENT 2017-02-01
150203000075 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

USAspending Awards / Financial Assistance

Date:
2025-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-20
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:
468185.00
Total Face Value Of Loan:
468185.00
Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-02
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:
467500.00
Total Face Value Of Loan:
467500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$468,185
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$468,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$474,914.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $468,185
Jobs Reported:
17
Initial Approval Amount:
$467,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,646.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $467,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State