Name: | E CONTRACTING SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2015 (9 years ago) |
Entity Number: | 4819354 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-961-8708
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2040393-DCA | Active | Business | 2016-07-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-31 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-29 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-14 | 2019-07-29 | Address | 1500 BOSTON ROAD #51, BRONX, NY, 10460, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930002120 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005261 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211005002955 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190904060117 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190731000662 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
190729060298 | 2019-07-29 | BIENNIAL STATEMENT | 2017-09-01 |
150914010188 | 2015-09-14 | ARTICLES OF ORGANIZATION | 2015-09-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3589271 | RENEWAL | INVOICED | 2023-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
3589270 | TRUSTFUNDHIC | INVOICED | 2023-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3296099 | RENEWAL | INVOICED | 2021-02-15 | 100 | Home Improvement Contractor License Renewal Fee |
3296098 | TRUSTFUNDHIC | INVOICED | 2021-02-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2989095 | RENEWAL | INVOICED | 2019-02-25 | 100 | Home Improvement Contractor License Renewal Fee |
2989094 | TRUSTFUNDHIC | INVOICED | 2019-02-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562735 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562736 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2381711 | TRUSTFUNDHIC | INVOICED | 2016-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2381709 | LICENSE | INVOICED | 2016-07-08 | 50 | Home Improvement Contractor License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7163557808 | 2020-06-03 | 0202 | PPP | 1500 Boston Road 51, Bronx, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State