Search icon

ETECH DISTRIBUTION, LLC

Company Details

Name: ETECH DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2016 (9 years ago)
Entity Number: 4957836
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 7979 COLLINGTON POINTE WAY, BALDWINSVILLE, NY, United States, 13027

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETECH DISTRIBUTION LLC 401(K) P/S PLAN 2023 812864619 2024-07-30 ETECH DISTRIBUTION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 3154158294
Plan sponsor’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing JOSEPH DATTELLAS
ETECH DISTRIBUTION LLC 401(K) P/S PLAN 2022 812864619 2023-07-20 ETECH DISTRIBUTION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 3154158294
Plan sponsor’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 812864619
Plan administrator’s name ETECH DISTRIBUTION LLC
Plan administrator’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209
Administrator’s telephone number 3154158294

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JOSEPH DATTELLAS
ETECH DISTRIBUTION LLC 401(K) P/S PLAN 2021 812864619 2022-06-06 ETECH DISTRIBUTION LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 3154158294
Plan sponsor’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 812864619
Plan administrator’s name ETECH DISTRIBUTION LLC
Plan administrator’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209
Administrator’s telephone number 3154158294

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing JOSEPH DATTELLAS
ETECH DISTRIBUTION LLC 401(K) P/S PLAN 2020 812864619 2021-05-27 ETECH DISTRIBUTION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 3154158294
Plan sponsor’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 812864619
Plan administrator’s name ETECH DISTRIBUTION LLC
Plan administrator’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209
Administrator’s telephone number 3154158294

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JOSEPH DATTELLAS
ETECH DISTRIBUTION LLC 401(K) P/S PLAN 2019 812864619 2020-06-17 ETECH DISTRIBUTION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 3154158294
Plan sponsor’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 812864619
Plan administrator’s name ETECH DISTRIBUTION LLC
Plan administrator’s address 208 LONG BRANCH RD STE 300, SYRACUSE, NY, 13209
Administrator’s telephone number 3154158294

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JOSEPH DATTELLAS

DOS Process Agent

Name Role Address
ETECH DISTRIBUTION, LLC DOS Process Agent 7979 COLLINGTON POINTE WAY, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 7979 COLLINGTON POINTE WAY, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2016-06-06 2021-05-06 Address 4 ETHEL COURT, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506060957 2021-05-06 BIENNIAL STATEMENT 2020-06-01
210506062450 2021-05-06 BIENNIAL STATEMENT 2020-06-01
160824000114 2016-08-24 CERTIFICATE OF PUBLICATION 2016-08-24
160606000100 2016-06-06 ARTICLES OF ORGANIZATION 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9274367104 2020-04-15 0248 PPP 208 LONG BRANCH RD, SYRACUSE, NY, 13209-1065
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42820.5
Loan Approval Amount (current) 42820.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1065
Project Congressional District NY-22
Number of Employees 4
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43186.85
Forgiveness Paid Date 2021-02-24
3638148305 2021-01-22 0248 PPS 208 Long Branch Rd, Syracuse, NY, 13209-1079
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54887
Loan Approval Amount (current) 54887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1079
Project Congressional District NY-22
Number of Employees 4
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55223.95
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State