Search icon

E-BEAM SERVICES, INC.

Company Details

Name: E-BEAM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1986 (39 years ago)
Entity Number: 1053634
ZIP code: 45201
County: New York
Place of Formation: New Jersey
Address: ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201
Principal Address: 2775 HENKLE DR, LEBANON, OH, United States, 45036

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1LHT2 Obsolete Non-Manufacturer 1999-06-16 2024-03-02 2023-07-10 No data

Contact Information

POC DANIEL YASENCHAK
Phone +1 513-933-0031
Fax +1 513-933-0542
Address 270H DUFFY AVE STE H, HICKSVILLE, NY, 11801 3605, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2020 112781272 2021-06-17 E-BEAM SERVICES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2019 112781272 2020-05-14 E-BEAM SERVICES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2018 112781272 2019-07-16 E-BEAM SERVICES, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2017 112781272 2018-05-17 E-BEAM SERVICES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2016 112781272 2017-07-14 E-BEAM SERVICES,INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2015 112781272 2016-06-08 E-BEAM SERVICES, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2014 112781272 2015-06-22 E-BEAM SERVICES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2013 112781272 2014-06-05 E-BEAM SERVICES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 2394552761
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2012 112781272 2013-05-17 E-BEAM SERVICES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-05-17
Name of individual signing MARY C DALY
E-BEAM SERVICES, INC. S.T.A.R. PLAN 2012 112781272 2013-05-16 E-BEAM SERVICES, INC. 59
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 339900
Sponsor’s telephone number 5166221422
Plan sponsor’s address 270 H DUFFY AVENUE, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing MARY C DALY

DOS Process Agent

Name Role Address
GRAYDON HEAD & RITCHEY LLP DOS Process Agent ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201

Chief Executive Officer

Name Role Address
PAUL R. MINBIOLE Chief Executive Officer 2775 HENKLE DR, LEBANON, OH, United States, 45036

History

Start date End date Type Value
2002-01-14 2004-02-19 Address THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-04-13 2002-01-14 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-03-05 2004-02-19 Address 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-03-05 2004-02-19 Address 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-03-05 1998-04-13 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-01-28 1996-03-05 Address & KLIMPL, 1211 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002595 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120215002476 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100219002234 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080208002994 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060224002466 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040219002395 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020114002004 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000218002117 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980413002330 1998-04-13 BIENNIAL STATEMENT 1998-01-01
960305002352 1996-03-05 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917438405 2021-02-04 0235 PPS 270 Duffy Ave Ste H, Hicksville, NY, 11801-3600
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1106215
Loan Approval Amount (current) 1106215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3600
Project Congressional District NY-03
Number of Employees 72
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1111106.58
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9705944 Civil Rights Employment 1997-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-10-15
Termination Date 2000-02-15
Section 1331

Parties

Name SANTALLO
Role Plaintiff
Name E-BEAM SERVICES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State