Search icon

ECC HOLDINGS INC.

Headquarter

Company Details

Name: ECC HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830122
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 26 Railroad Ave, #117, 5TH FLOOR, Babylon, NY, United States, 11702
Principal Address: 1045 Route 109, Suite 105, Lindenhurst, NY, United States, 11757

Contact Details

Phone +1 631-251-7500

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 26 Railroad Ave, #117, 5TH FLOOR, Babylon, NY, United States, 11702

Chief Executive Officer

Name Role Address
PETER ROBERTO Chief Executive Officer 1045 ROUTE 109, SUITE 105, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
1306680
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
475242822
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2082350-DCA Active Business 2019-02-19 2025-01-31

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 1045 ROUTE 109, SUITE 105, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 26 RAILROAD AVE # 117, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-11-03 2023-10-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-05-21 2023-10-13 Address 26 RAILROAD AVE # 117, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2015-10-06 2021-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231013001257 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211006002449 2021-10-06 BIENNIAL STATEMENT 2021-10-06
191009060413 2019-10-09 BIENNIAL STATEMENT 2019-10-01
180521006237 2018-05-21 BIENNIAL STATEMENT 2017-10-01
151006010089 2015-10-06 CERTIFICATE OF INCORPORATION 2015-10-06

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-14 2020-01-22 Billing Dispute Yes 450.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3553302 RENEWAL INVOICED 2022-11-14 150 Debt Collection Agency Renewal Fee
3279825 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2978941 LICENSE INVOICED 2019-02-11 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-09
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:
-82000.00
Total Face Value Of Loan:
179000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261000
Current Approval Amount:
179000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180625.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State