Search icon

ECHIOS LLC

Company Details

Name: ECHIOS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4964643
ZIP code: 10026
County: New York
Place of Formation: New Jersey
Address: 444 MANHATTAN AVE, SUITE 4D, New York, NY, United States, 10026

DOS Process Agent

Name Role Address
ECHIOS LLC DOS Process Agent 444 MANHATTAN AVE, SUITE 4D, New York, NY, United States, 10026

History

Start date End date Type Value
2016-06-17 2024-08-27 Address 241 CAMPBELL ROAD, FAR HILLS, NJ, 07931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003582 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220120003154 2022-01-20 BIENNIAL STATEMENT 2022-01-20
170120000390 2017-01-20 CERTIFICATE OF PUBLICATION 2017-01-20
160617000214 2016-06-17 APPLICATION OF AUTHORITY 2016-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058017701 2020-05-01 0202 PPP 444 MANHATTAN AVE APT 4D, NEW YORK, NY, 10026
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25289.92
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State