Search icon

EFF-N-BEE, INC.

Company Details

Name: EFF-N-BEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1079200
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Principal Address: 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726
Address: 100 Crossways Park Drive West, suite 4600, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILBER PALACIOS Chief Executive Officer 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
C/O NEUFELD, O'LEARY & GIUSTO DOS Process Agent 100 Crossways Park Drive West, suite 4600, Woodbury, NY, United States, 11797

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-09-18 Address 60 east 42nd street, suite 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2024-07-18 2024-09-18 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-07-18 Address 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918000971 2024-09-18 BIENNIAL STATEMENT 2024-09-18
240718001313 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
200504060767 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006298 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006953 2016-05-12 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
109562.00
Total Face Value Of Loan:
109562.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109562
Current Approval Amount:
109562
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110462.51
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109562
Current Approval Amount:
109562
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110108.31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State