Search icon

EBCO INTERNATIONAL, INC.

Company Details

Name: EBCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1972 (53 years ago)
Entity Number: 242492
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 265 POST AVENUE #270, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY LUISI Chief Executive Officer 265 POST AVE / #270, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 POST AVENUE #270, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1994-02-15 2004-11-02 Address 265POST AVENUE #270, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1990-07-25 1994-02-15 Address 535 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-09-18 1990-07-25 Address 524 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925006161 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101027002060 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080902002794 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060907002270 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041102002592 2004-11-02 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
44700.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State