Search icon

ETI CONSULTANTS LLC

Company Details

Name: ETI CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2019 (5 years ago)
Entity Number: 5673831
ZIP code: 10014
County: Suffolk
Place of Formation: New York
Address: 175 VARICK ST, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 631-810-9100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETI CONSULTANTS LLC 401K SAVINGS PLAN 2023 844098800 2024-10-15 ETI CONSULTANTS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5166398395
Plan sponsor’s address 710-2 UNION PARKWAY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTHONY MUSUMECI
Valid signature Filed with authorized/valid electronic signature
ETI CONSULTANTS LLC 401K SAVINGS PLAN 2022 844098800 2023-10-05 ETI CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5166398395
Plan sponsor’s address 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ANTHONY MUSUMECI
ETI CONSULTANTS LLC 401K SAVINGS PLAN 2021 844098800 2022-10-03 ETI CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5166398395
Plan sponsor’s address 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ANTHONY MUSUMECI
ETI CONSULTANTS LLC 401K SAVINGS PLAN 2020 844098800 2021-10-05 ETI CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 5166398395
Plan sponsor’s address 3555 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ANTHONY MUSUMECI

DOS Process Agent

Name Role Address
THOMAS LAW FIRM PLLC DOS Process Agent 175 VARICK ST, NEW YORK, NY, United States, 10014

Agent

Name Role Address
THOMAS LAW FIRM PLLC Agent 175 VARICK ST, NEW YORK, NY, 10017

History

Start date End date Type Value
2021-01-06 2021-09-17 Address 175 VARICK ST, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2021-01-06 2021-09-17 Address 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-12-18 2021-01-06 Address 6 JONI PLACE, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917001198 2021-09-17 CERTIFICATE OF PUBLICATION 2021-09-17
210106000350 2021-01-06 CERTIFICATE OF CHANGE 2021-01-06
191218010189 2019-12-18 ARTICLES OF ORGANIZATION 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080057102 2020-04-15 0235 PPP 3555 Vets Memorial Hwy, Ronkonkoma, NY, 11779
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267800
Loan Approval Amount (current) 267800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270301.91
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State