Search icon

ECO ENERGY OF NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECO ENERGY OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704468
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 141 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
ECO ENERGY OF NY LLC DOS Process Agent 141 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y8MNT9E8KYT5
UEI Expiration Date:
2025-07-08

Business Information

Division Name:
ECO ENERGY OF NY
Activation Date:
2024-07-09
Initial Registration Date:
2023-07-24

Form 5500 Series

Employer Identification Number (EIN):
473028047
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-30 Address 2350 Brighton Henrietta Townline Rd, Rochester, NY, 14623, USA (Type of address: Service of Process)
2020-03-19 2025-05-01 Address 141 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2016-01-11 2020-03-19 Address 141 EAST BUFFALO ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2015-02-03 2016-01-11 Address 125 PECK ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530020366 2025-05-23 CERTIFICATE OF AMENDMENT 2025-05-23
250501050037 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210204060912 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200319060307 2020-03-19 BIENNIAL STATEMENT 2019-02-01
160111000849 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11

USAspending Awards / Financial Assistance

Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00
Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State