Search icon

ECCRGROUP INC.

Company Details

Name: ECCRGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5091917
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET (SUITE 2532), NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q2MFAJ2PDKB9 2025-02-02 1506 KILLINGTON CT, EAST STROUDSBURG, PA, 18301, 8624, USA 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA

Business Information

URL https://www.eccrgroup.com/
Division Name ECCRGROUP INC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2020-04-23
Entity Start Date 2017-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541614, 541690, 561499, 611430, 611513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EUGENE CAMPBELL
Role CEO
Address 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA
Government Business
Title PRIMARY POC
Name EUGENE CAMPBELL
Role CEO
Address 1506 KILLINGTON COURT, EAST STROUDSBURG, PA, 18301, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WALL STREET (SUITE 2532), NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-02-27 2021-05-25 Address ECCRGROUP INC., 14 EVERGREEN LANE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000279 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
170227000476 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106898405 2021-02-01 0202 PPS 21 W 111th St, New York, NY, 10026-4328
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-4328
Project Congressional District NY-13
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2636.12
Forgiveness Paid Date 2022-06-27
5074477306 2020-04-30 0202 PPP 21 West 111th street, New York, NY, 10026
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1884.4
Loan Approval Amount (current) 1884.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1907.37
Forgiveness Paid Date 2021-07-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State