Search icon

ECOLOGICAL CONTROL AND MANAGEMENT, INC.

Company Details

Entity Name: ECOLOGICAL CONTROL AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 2008 (17 years ago)
Document Number: P08000050806
FEI/EIN Number 30-0483854
Address: 8359 BEACON BLVD, STE 206, FORT MYERS, FL 33907
Mail Address: 8359 BEACON BLVD, STE 206, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECOLOCIAL CONTROL AND MANAGEMENT 2018 300483854 2019-10-11 ECOLOGICAL CONTROL AND MANAGEMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 2396452241
Plan sponsor’s address 8359 BEACON BLVD STE 206, FORT MYERS, FL, 339073055

Signature of

Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing DEAN CRIVELLARO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRIVELLARO, JANICE M Agent 3224 E RIVERSIDE DRIVE, FORT MYERS, FL 33916

President

Name Role Address
CRIVELLARO, JANICE M President 3224 E RIVERSIDE DR., FORT MYERS, FL 33916

Vice President

Name Role Address
CRIVELLARO, JANICE M Vice President 3224 E RIVERSIDE DR., FORT MYERS, FL 33916

Secretary

Name Role Address
CRIVELLARO, DEAN Secretary 8359 BEACON BLVDSUITE-206, FT MYERS, FL 33907 LE

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 8359 BEACON BLVD, STE 206, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2008-05-29 8359 BEACON BLVD, STE 206, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997447710 2020-05-01 0455 PPP 8359 BEACON BLVD SUITE 206, FORT MYERS, FL, 33907
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23798
Loan Approval Amount (current) 23798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24098.57
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State