Search icon

ECG CONSULTING GROUP, INC.

Company Details

Name: ECG CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1978 (47 years ago)
Entity Number: 506358
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 40 British American Bouelvard, Latham, NY, United States, 12110

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N57CJ9LNUMH8 2025-02-20 40 BRITISH AMERICAN BLVD STE 2A, LATHAM, NY, 12110, 1424, USA 40 BRITISH AMERICAN BLVD STE 2A, LATHAM, NY, 12110, 1424, USA

Business Information

Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2024-02-21
Entity Start Date 1978-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN S GOODMAN
Address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1424, USA
Government Business
Title PRIMARY POC
Name ALLEN S GOODMAN
Address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, 1424, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2023 141603245 2024-09-03 ECG CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5183127400
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2022 141603245 2023-06-09 ECG CONSULTING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5183127400
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2021 141603245 2022-07-12 ECG CONSULTING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2020 141603245 2021-06-02 ECG CONSULTING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2019 141603245 2020-06-30 ECG CONSULTING GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2019 141603245 2020-06-17 ECG CONSULTING GROUP, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing AGOODMAN4839
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2018 141603245 2019-05-24 ECG CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2017 141603245 2018-06-11 ECG CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2016 141603245 2017-07-13 ECG CONSULTING GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ALLEN GOODMAN
ECG CONSULTING GROUP, INC. PROFIT SHARING PLAN 2015 141603245 2018-02-21 ECG CONSULTING GROUP, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541600
Sponsor’s telephone number 5182209100
Plan sponsor’s address 40 BRITISH AMERICAN BLVD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 British American Bouelvard, Latham, NY, United States, 12110

Chief Executive Officer

Name Role Address
ALLEN S. GOODMAN Chief Executive Officer 40 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-02-27 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1997-09-08 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1997-09-08 2024-02-27 Address 2 PINE TREE LANE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1978-08-22 1997-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-22 1997-09-08 Address 100 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001107 2024-02-27 BIENNIAL STATEMENT 2024-02-27
20180110091 2018-01-10 ASSUMED NAME CORP INITIAL FILING 2018-01-10
970908000336 1997-09-08 CERTIFICATE OF AMENDMENT 1997-09-08
A510436-4 1978-08-22 CERTIFICATE OF INCORPORATION 1978-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007307202 2020-04-28 0248 PPP 40 British American Boulevard, LATHAM, NY, 12110
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101993.4
Forgiveness Paid Date 2021-04-29
2487118500 2021-02-20 0248 PPS 40 British American Blvd, Latham, NY, 12110-1421
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1421
Project Congressional District NY-20
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146722.73
Forgiveness Paid Date 2021-10-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3245738 ECG CONSULTING GROUP, INC. - N57CJ9LNUMH8 40 BRITISH AMERICAN BLVD STE 2A, LATHAM, NY, 12110-1424
Capabilities Statement Link -
Phone Number 518-220-9100
Fax Number -
E-mail Address asg@ecgconsulting.com
WWW Page -
E-Commerce Website -
Contact Person ALLEN GOODMAN
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9U5U9
Year Established 1978
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State