Search icon

EECS LLC

Company Details

Name: EECS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2022 (3 years ago)
Entity Number: 6560875
ZIP code: 10020
County: New York
Place of Formation: Delaware
Foreign Legal Name: EECS LLC
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EECS LLC 401(K) PLAN 2022 450646033 2023-10-16 EECS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 541219
Sponsor’s telephone number 6465897640
Plan sponsor’s address 111 BROADWAY, SUITE 2002, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing OLIVER OLANOFF
EECS LLC 401(K) PLAN 2021 450646033 2022-06-29 EECS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 541219
Sponsor’s telephone number 6465897640
Plan sponsor’s address 111 BROADWAY, SUITE 2002, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing OLIVER OLANOFF

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-07-16 2024-08-15 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-07-16 2024-08-15 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-07 2024-07-16 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-07 2024-07-16 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2022-11-09 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-11-09 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-08-11 2022-11-09 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-08-11 2022-11-09 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815001292 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240716003187 2024-07-15 CERTIFICATE OF CHANGE BY ENTITY 2024-07-15
240307004075 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
221109002610 2022-11-08 CERTIFICATE OF PUBLICATION 2022-11-08
220811001429 2022-08-10 APPLICATION OF AUTHORITY 2022-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134177704 2020-05-01 0202 PPP 111 Broadway Suite 2002, New York, NY, 10006
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93962.99
Forgiveness Paid Date 2020-12-14

Date of last update: 04 Mar 2025

Sources: New York Secretary of State