Search icon

EBM CONSULTING SERVICES, INC.

Company Details

Name: EBM CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1990 (34 years ago)
Entity Number: 1482562
ZIP code: 12545
County: New York
Place of Formation: New York
Address: PO BOX 911, MILLBROOK, NY, United States, 12545
Principal Address: 625 BUTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CHARLES A. ROSEN, ESQ. Agent 60 EAST 42ND STREET, SUITE 1217, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 911, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
VICKI HARKNESS Chief Executive Officer PO BOX 911, MILLBROOK, NY, United States, 12545

History

Start date End date Type Value
1993-10-19 2001-04-30 Address RR 1 BOX 226A, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1993-03-16 1993-10-19 Address VICKI HARKNESS, P.O. BOX 911, MILBROOKAINS, NY, 12545, USA (Type of address: Chief Executive Officer)
1993-03-16 1993-10-19 Address 441 BOX 226A, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1990-10-18 1993-03-16 Address 60 EAST 42ND STREET, SUITE 1217, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101028002327 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081002003275 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002487 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041203002394 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021001002876 2002-10-01 BIENNIAL STATEMENT 2002-10-01
010430002243 2001-04-30 BIENNIAL STATEMENT 2000-10-01
981105002315 1998-11-05 BIENNIAL STATEMENT 1998-10-01
931019003446 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930316002020 1993-03-16 BIENNIAL STATEMENT 1992-10-01
901018000293 1990-10-18 CERTIFICATE OF INCORPORATION 1990-10-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000478735 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2009-08-11 2015-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient EBM CONSULTING SERVICES
Recipient Name Raw EBM CONSULTING SERVICES
Recipient DUNS 069930928
Recipient Address PO BOX 911, MILLBROOK, DUTCHESS, NEW YORK, 12545-0911, UNITED STATES
Obligated Amount 79520.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3266057108 2020-04-11 0202 PPP 3278 FRANKLIN AVE, MILLBROOK, NY, 12545-5975
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLBROOK, DUTCHESS, NY, 12545-5975
Project Congressional District NY-18
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12623.97
Forgiveness Paid Date 2021-04-15
9552408503 2021-03-12 0202 PPS 625 Butts Hollow Rd, Dover Plains, NY, 12522-6001
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14487.5
Loan Approval Amount (current) 14487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dover Plains, DUTCHESS, NY, 12522-6001
Project Congressional District NY-18
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14615.31
Forgiveness Paid Date 2022-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State