Search icon

ECG FACILITY SERVICES LLC

Company Details

Name: ECG FACILITY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310265
ZIP code: 10941
County: New York
Place of Formation: New York
Address: PO BOX 4157, MIDDLETOWN, NY, United States, 10941

Contact Details

Phone +1 914-774-1793

DOS Process Agent

Name Role Address
GARFIELD NEEDHAM DOS Process Agent PO BOX 4157, MIDDLETOWN, NY, United States, 10941

Licenses

Number Status Type Date End date Address
23-6UMX3-SHMO Active Mold Remediation Contractor License (SH126) 2023-08-08 2025-06-30 57 Edinburgh Road, MIDDLETOWN, NY, 10941

Filings

Filing Number Date Filed Type Effective Date
180323010463 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861178300 2021-01-23 0235 PPS 2512 Bush St, East Meadow, NY, 11554-2110
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51217
Loan Approval Amount (current) 51217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2110
Project Congressional District NY-04
Number of Employees 7
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 51818.98
Forgiveness Paid Date 2022-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State