Search icon

E CONTRACTING SERVICES LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2040393-DCA Active Business 2016-07-14 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2213.87
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State