Search icon

J. G. EBERLEIN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. G. EBERLEIN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1967 (58 years ago)
Entity Number: 215776
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 145 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Principal Address: 145 Higbie Lane, West Islip, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD P. DENNIGER SR Agent 145 HIGBIE LANE, WEST ISLIP, NY, 11795

Chief Executive Officer

Name Role Address
EDWARD P DENNINGER JR Chief Executive Officer 145 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
EDWARD P. DENNINGER JR DOS Process Agent 145 HIGBIE LANE, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
132599539
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1993-11-03 Address 90 WEST STREET, SUITE 1500, NEW YORK, NY, 10006, 1039, USA (Type of address: Principal Executive Office)
1992-11-09 2006-05-08 Address 90 WEST STREET, SUITE 1500, NEW YORK, NY, 10006, 1039, USA (Type of address: Service of Process)
1967-11-03 1992-11-09 Address 257 CRYSTAL AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024001687 2022-10-24 BIENNIAL STATEMENT 2021-11-01
20180116082 2018-01-16 ASSUMED NAME CORP INITIAL FILING 2018-01-16
060508000110 2006-05-08 CERTIFICATE OF CHANGE 2006-05-08
971107002283 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931103002661 1993-11-03 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
71600.00
Total Face Value Of Loan:
71600.00

Trademarks Section

Serial Number:
73234017
Mark:
JGE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1979-10-05
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
JGE

Goods And Services

For:
Customhouse Brokerage Services Specializing in Drawback, that is, the Recovery of Duty Rightfully Refundable by U.S. Customs Under Certain Circumstances
First Use:
1979-09-10
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,587
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,065.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $85,585
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$71,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,259.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State