Search icon

EFFICIENT ENERGY COMPLIANCE LLC

Company Details

Name: EFFICIENT ENERGY COMPLIANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2017 (7 years ago)
Entity Number: 5251778
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, SUITE 1600, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
EFFICIENT ENERGY COMPLIANCE DOS Process Agent 1430 BROADWAY, SUITE 1600, New York, NY, United States, 10018

History

Start date End date Type Value
2017-12-18 2024-06-05 Address 307 WEST 38TH ST., SUITE 1218, NEW YORK, NY, 11018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605003524 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210714001893 2021-07-14 BIENNIAL STATEMENT 2021-07-14
180521000480 2018-05-21 CERTIFICATE OF PUBLICATION 2018-05-21
171218010075 2017-12-18 ARTICLES OF ORGANIZATION 2018-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7815257100 2020-04-14 0235 PPP 68 Whitehall Street, LYNBROOK, NY, 11563-1002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-1002
Project Congressional District NY-04
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51470.88
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State