Search icon

EBY ELECTRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBY ELECTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1965 (60 years ago)
Entity Number: 185139
ZIP code: 10005
County: Queens
Principal Address: 210 EXPRESS ST, PLAINVIEW, NY, United States, 11803
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2020

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MITCHELL SOLOMON Chief Executive Officer 210 EXPRESS ST, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112074710
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-26 2024-04-26 Address 210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-03-11 Address 210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-26 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002436 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240426001696 2024-04-25 CERTIFICATE OF CHANGE BY ENTITY 2024-04-25
230315000564 2023-03-15 BIENNIAL STATEMENT 2023-03-01
211118001264 2021-11-18 BIENNIAL STATEMENT 2021-11-18
211112000967 2021-11-10 CERTIFICATE OF CORRECTION 2021-11-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
350392.00
Total Face Value Of Loan:
350392.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350392
Current Approval Amount:
350392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354331.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State