Search icon

J.C. RYAN EBCO/H&G LLC

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. RYAN EBCO/H&G LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 1998 (27 years ago)
Entity Number: 2264638
ZIP code: 11735
County: Nassau
Place of Formation: New York
Activity Description: We are Consultants & distributors of Architectural Wood Doors, Hollow Metal Doors & Frames & Finish Hardware. We specialize in providing those products for Commercial, Institutional, Hospitals, Hi-Rise, Educational & Retail Construction projects.
Address: 1800 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Contact Details

Website http://www.jcryanebco.com

Phone +1 631-694-0008

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1800 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTINE WINTERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3326046

Unique Entity ID

Unique Entity ID:
KGHXN2JKLWU7
CAGE Code:
6CW11
UEI Expiration Date:
2025-09-26

Business Information

Activation Date:
2024-09-30
Initial Registration Date:
2024-09-24

Commercial and government entity program

CAGE number:
6CW11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-30
CAGE Expiration:
2029-09-30
SAM Expiration:
2025-09-26

Contact Information

POC:
KRISTINE WINTERS

Form 5500 Series

Employer Identification Number (EIN):
113437357
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-05 2015-12-07 Address 767 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-07 2006-07-05 Address 1270 AVE OF AMERICAS, ROCKEFELLER CENTER, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-06-01 2002-06-07 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006094 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006793 2016-06-06 BIENNIAL STATEMENT 2016-06-01
151207002038 2015-12-07 BIENNIAL STATEMENT 2014-06-01
060705002534 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040604002389 2004-06-04 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P20140072
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5384.00
Base And Exercised Options Value:
5384.00
Base And All Options Value:
5384.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-02-27
Description:
NEED TO CHANGE A TOTAL OF (43)FORTY THREE CYLINDERS TO VARIOUS BUILDING MAIN ENTRANCE DOORS THROUGHOUT THE ACADEMY TO REPLACE THE CURRENT CYLINDERS THAT ARE INOPERATIVE. THIS WILL ALLOW US TO SECURE THESE BUILDINGS.
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
5306: BOLTS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
534745.00
Total Face Value Of Loan:
534745.00
Date:
2020-04-28
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:
534745.00
Total Face Value Of Loan:
534745.00
Date:
2013-09-24
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-18
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-18
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$534,745
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$537,626.68
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $534,743
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$534,745
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$540,137.01
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $534,745

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State