Search icon

EASTERN COMPUTER EXCHANGE, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASTERN COMPUTER EXCHANGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Converted Out
Date Formed: 09 May 1991
Business ALEI: 0260562
Annual report due: 09 May 2023
Business address: 61 WILTON ROAD, WESTPORT, CT, 06880, United States
Mailing address: 61 WILTON ROAD, SUITE 202, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accountspayable@ecei.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EASTERN COMPUTER EXCHANGE, INC., NEW YORK 2607553 NEW YORK
Headquarter of EASTERN COMPUTER EXCHANGE, INC., NEW YORK 2189141 NEW YORK
Headquarter of EASTERN COMPUTER EXCHANGE, INC., FLORIDA F14000001100 FLORIDA
Headquarter of EASTERN COMPUTER EXCHANGE, INC., COLORADO 20131588053 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN COMPUTER EXCHANGE, INC. 401(K) PLAN 2016 061321818 2017-06-23 EASTERN COMPUTER EXCHANGE, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 2038774334
Plan sponsor’s address 105 CASCADE BOULEVARD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing BARRY WILLIAMS
Valid signature Filed with authorized/valid electronic signature
EASTERN COMPUTER EXCHANGE, INC. 401(K) PLAN 2015 061321818 2016-09-23 EASTERN COMPUTER EXCHANGE, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 2038774334
Plan sponsor’s address 105 CASCADE BOULEVARD, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing BARRY WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
BARRY WILLIAMS Officer 61 WILTON ROAD, SUITE 202, WESTPORT, CT, 06880, United States 6 WAHNETA ROAD, OLD GREENWICH, CT, 06870, United States
BRENDAN LYNCH Officer 61 WILTON ROAD, SUITE 202, WESTPORT, CT, 06880, United States 27 WOODSIDE AVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011055720 2022-11-08 2022-11-08 Conversion Certificate of Conversion -
BF-0010380768 2022-05-09 - Annual Report Annual Report 2022
BF-0009898373 2021-07-12 - Annual Report Annual Report -
BF-0008257407 2021-07-12 - Annual Report Annual Report 2020
0006527828 2019-04-09 - Annual Report Annual Report 2019
0006172842 2018-05-01 - Annual Report Annual Report 2018
0005871513 2017-06-20 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005568867 2016-05-19 - Annual Report Annual Report 2016
0005366217 2015-07-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339327109 2020-04-10 0156 PPP 61 WILTON RD Suite 202, WESTPORT, CT, 06880-2339
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2050000
Loan Approval Amount (current) 2050000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-2339
Project Congressional District CT-04
Number of Employees 81
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2073688.89
Forgiveness Paid Date 2021-06-11

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0301893 Other Contract Actions 2003-11-05 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-11-05
Termination Date 2007-08-09
Date Issue Joined 2004-05-11
Trial End Date 2007-03-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name KEANEY
Role Plaintiff
Name EASTERN COMPUTER EXCHANGE, INC.
Role Defendant
1100788 Other Contract Actions 2011-05-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-05-13
Termination Date 2011-06-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name EASTERN COMPUTER EXCHANGE, INC.
Role Plaintiff
Name SYNNEFO TECHNOLOGY SOLUTIONS,
Role Defendant
2200480 Other Contract Actions 2022-04-01 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-01
Termination Date 2023-01-26
Section 1332
Sub Section DS
Status Terminated

Parties

Name EASTERN COMPUTER EXCHANGE, INC.
Role Plaintiff
Name KING,
Role Defendant
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information