Search icon

ECG CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLEN GOODMAN
User ID:
P3245738

Unique Entity ID

Unique Entity ID:
N57CJ9LNUMH8
CAGE Code:
9U5U9
UEI Expiration Date:
2026-01-08

Business Information

Activation Date:
2025-01-10
Initial Registration Date:
2024-02-21

Form 5500 Series

Employer Identification Number (EIN):
141603245
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-05-03
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:
101000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$101,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,993.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $101,000
Jobs Reported:
5
Initial Approval Amount:
$145,800
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,722.73
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $145,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State