Search icon

E-BIZDOCS, INC.

Company Details

Name: E-BIZDOCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2001 (24 years ago)
Entity Number: 2643661
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 85 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GROSS Chief Executive Officer 49 BOBWHITE DRIVE, GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
THE CORPORATION-E-BIZDOCS, INC DOS Process Agent 85 BROADWAY, MENANDS, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141832684
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 49 BOBWHITE DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2009-12-01 2025-03-03 Address 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)
2009-12-01 2013-05-22 Address 85 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
2007-05-22 2009-12-01 Address 883 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-05-22 2009-12-01 Address 883 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303007401 2025-03-03 BIENNIAL STATEMENT 2025-03-03
130522006238 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110603003052 2011-06-03 BIENNIAL STATEMENT 2011-05-01
091201002623 2009-12-01 BIENNIAL STATEMENT 2009-05-01
070522002408 2007-05-22 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP112000036
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2011-05-24
Description:
SCANNING OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION DOCUMENTS RELATED TO ONONDGA LAKE LITIGATION.
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
T012: REPRODUCTION SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
314530.00
Total Face Value Of Loan:
314530.00
Date:
2020-04-07
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:
324200.00
Total Face Value Of Loan:
324200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324200
Current Approval Amount:
324200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
326388.35
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314530
Current Approval Amount:
314530
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317771.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State