Search icon

E-BEAM SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1LHT2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-07-10

Contact Information

POC:
DANIEL YASENCHAK

Form 5500 Series

Employer Identification Number (EIN):
112781272
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
73
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1106215.00
Total Face Value Of Loan:
1106215.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1106215
Current Approval Amount:
1106215
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
1111106.58

Court Cases

Court Case Summary

Filing Date:
1997-10-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State