Search icon

EBB GRAPHICS INC.

Company Details

Name: EBB GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608150
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 975 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EBB GRAPHICS INC. PENSION PLAN 2013 133095873 2014-01-30 EBB GRAPHICS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453990
Sponsor’s telephone number 5163347400
Plan sponsor’s address 75 STATE STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2014-01-30
Name of individual signing JACK BLOOM
EBB GRAPHICS INC. PENSION PLAN 2012 133095873 2013-07-27 EBB GRAPHICS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453990
Sponsor’s telephone number 5163347400
Plan sponsor’s address 75 STATE STREET, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing JACK BLOOM
EBB GRAPHICS INC. PENSION PLAN 2011 133095873 2012-07-26 EBB GRAPHICS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453990
Sponsor’s telephone number 5163347400
Plan sponsor’s address 75 STATE STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 133095873
Plan administrator’s name EBB GRAPHICS INC.
Plan administrator’s address 75 STATE STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347400

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing JACK BLOOM
EBB GRAPHICS INC. PENSION PLAN 2010 133095873 2011-05-12 EBB GRAPHICS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453990
Sponsor’s telephone number 5163347400
Plan sponsor’s address 75 STATE STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 133095873
Plan administrator’s name EBB GRAPHICS INC.
Plan administrator’s address 75 STATE STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347400

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing JACK BLOOM
EBB GRAPHICS INC. PENSION PLAN 2009 133095873 2010-09-14 EBB GRAPHICS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 453990
Sponsor’s telephone number 5163347400
Plan sponsor’s address 75 STATE STREET, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 133095873
Plan administrator’s name EBB GRAPHICS INC.
Plan administrator’s address 75 STATE STREET, WESTBURY, NY, 11590
Administrator’s telephone number 5163347400

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing JACK BLOOM

Chief Executive Officer

Name Role Address
JACK C. BLOOM Chief Executive Officer 975 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1992-02-03 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080208002894 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060307002987 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002016 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205002714 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000309002165 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980209002252 1998-02-09 BIENNIAL STATEMENT 1998-02-01
940308002436 1994-03-08 BIENNIAL STATEMENT 1994-02-01
920203000194 1992-02-03 CERTIFICATE OF INCORPORATION 1992-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808558401 2021-02-05 0235 PPS 75 State St, Westbury, NY, 11590-5004
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) 157985
Loan Approval Amount (current) 157985
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5004
Project Congressional District NY-03
Number of Employees 12
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159376.15
Forgiveness Paid Date 2022-01-03
3361717103 2020-04-11 0235 PPP 75 STATE ST, WESTBURY, NY, 11590-5004
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157162
Loan Approval Amount (current) 157162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-5004
Project Congressional District NY-03
Number of Employees 14
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159126.52
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State