Search icon

EB & G ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EB & G ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (24 years ago)
Entity Number: 2713811
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 24 ST. ANDREWS BLVD., FAIRPORT, NY, United States, 14450
Principal Address: 24 ST ANDREW'S BLVD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 ST. ANDREWS BLVD., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
THOMAS G WEEKS Chief Executive Officer 24 ST ANDREW'S BLVD, FAIRPORT, NY, United States, 14450

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-388-0207
Contact Person:
THOMAS WEEKS
User ID:
P3281863

Unique Entity ID

Unique Entity ID:
JE84HKRF5UH6
CAGE Code:
0E7Y0
UEI Expiration Date:
2025-06-02

Business Information

Activation Date:
2024-06-04
Initial Registration Date:
2006-09-14

Commercial and government entity program

CAGE number:
0E7Y0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2029-06-04
SAM Expiration:
2025-06-02

Contact Information

POC:
THOMAS G.. WEEKS
Corporate URL:
http://www.fredsflags.net

History

Start date End date Type Value
2010-05-04 2012-02-24 Address 24 ST ANDREW'S BLVD, FAIRPORT, NY, 14450, 4509, USA (Type of address: Chief Executive Officer)
2004-01-15 2010-05-04 Address 24 ST ANDREW'S BLVD, FAIRPORT, NY, 14450, 4509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140303002347 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120224002508 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100504002219 2010-05-04 BIENNIAL STATEMENT 2010-01-01
080122002173 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060224002231 2006-02-24 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812P1016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3280.00
Base And Exercised Options Value:
3280.00
Base And All Options Value:
3280.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-08-24
Description:
FLAG POLE REPAIR
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
W912PQ12P0048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3350.00
Base And Exercised Options Value:
3350.00
Base And All Options Value:
3350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-04
Description:
HQ FLAG ACCESSORIES
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
8345: FLAGS AND PENNANTS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,063.56
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State