Search icon

ENERGY CONSULTING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1981 (44 years ago)
Entity Number: 717575
ZIP code: 10455
County: Nassau
Place of Formation: New York
Address: Energy Consulting Services, Inc., 435 Austin Place Unit E, Bronx, NY, United States, 10455
Principal Address: Unit E, 435 Austin Place, Bronx, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK DAVIDOFF Chief Executive Officer 13 BITTERSWEET ROAD, WSTON, CT, United States, 06883

DOS Process Agent

Name Role Address
JACK DAVIDOFF DOS Process Agent Energy Consulting Services, Inc., 435 Austin Place Unit E, Bronx, NY, United States, 10455

Links between entities

Type:
Headquarter of
Company Number:
0123719
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-484-8886
Contact Person:
JACK DAVIDOFF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1649201
Trade Name:
ENERGY CONSULTING SERVICES INC

Unique Entity ID

Unique Entity ID:
WZAGRV8M6CH9
CAGE Code:
6QJB6
UEI Expiration Date:
2025-09-08

Business Information

Doing Business As:
ENERGY CONSULTING SERVICES INC
Activation Date:
2024-09-10
Initial Registration Date:
2012-04-23

Commercial and government entity program

CAGE number:
6QJB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-08

Contact Information

POC:
JACK W. DAVIDOFF

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 13 BITTERSWEET ROAD, WSTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 541 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-07-31 2023-08-01 Address 541 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-07-31 2023-08-01 Address 541 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-07-31 2001-07-31 Address 270 LAFAYETTE STREET, SUITE 900, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801000052 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221121000331 2022-11-21 BIENNIAL STATEMENT 2021-08-01
010731002462 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990825002456 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970731002133 1997-07-31 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,040.32
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,988.82
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $20,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State