Search icon

ECKHARDT & COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ECKHARDT & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 1979 (46 years ago)
Entity Number: 589866
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1 HUNTINGTON QUAD, SUITE 4S14, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HUNTINGTON QUAD, SUITE 4S14, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT J ECKHARDT Chief Executive Officer 1 HUNTINGTON QUAD, STE 4S14, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112509820
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 1 HUNTINGTON QUAD, STE 4514, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 1 HUNTINGTON QUAD, STE 4S14, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-10-17 Address 1 HUNTINGTON QUAD, STE 4514, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-10-17 Address 1 HUNTINGTON QUAD, SUITE 4514, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1986-08-19 2015-01-23 Name ROBERT J. ECKHARDT & CO., P.C.

Filings

Filing Number Date Filed Type Effective Date
231017002150 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211121000027 2021-11-21 BIENNIAL STATEMENT 2021-11-21
180626002022 2018-06-26 BIENNIAL STATEMENT 2017-10-01
150123000389 2015-01-23 CERTIFICATE OF AMENDMENT 2015-01-23
B392669-3 1986-08-19 CERTIFICATE OF AMENDMENT 1986-08-19

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$205,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,402.67
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $205,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State