Search icon

EBELING ASSOCIATES, INC.

Company Details

Name: EBELING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1969 (56 years ago)
Entity Number: 279806
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Address: Couch White, LLP, 540 Broadway, Albany, NY, United States, 12207
Principal Address: 9 CORPORATE DRIVE, SUITE 1, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X4GTCY7HLFG6 2025-04-26 9 CORPORATE DR, HALFMOON, NY, 12065, 8636, USA 9 CORPORATE DR STE 1, CLIFTON PARK, NY, 12065, 8636, USA

Business Information

Doing Business As EBELING ASSOCIATES INC
URL http://www.execontrol.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2010-11-16
Entity Start Date 1969-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 611420, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLAN D ROBISON
Role PRESIDENT
Address 9 CORPORATE DR STE 1, CLIFTON PARK, NY, 12065, USA
Title ALTERNATE POC
Name JENNIFER A MAZZARIELLO
Address 9 CORPORATE DRIVE, SUITE 1, HALFMOON, NY, 12065, 8636, USA
Government Business
Title PRIMARY POC
Name ALLAN D ROBISON
Role PRESIDENT
Address 9 CORPORATE DR STE 1, CLIFTON PARK, NY, 12065, 8636, USA
Title ALTERNATE POC
Name JENNIFER A MAZZARIELLO
Address 9 CORPORATE DRIVE, SUITE 1, HALFMOON, NY, 12065, 8636, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
678E1 Active Non-Manufacturer 2010-11-30 2024-05-22 2029-05-22 2025-04-26

Contact Information

POC ALLAN D. ROBISON
Phone +1 518-688-8730
Fax +1 518-688-8781
Address 9 CORPORATE DR, HALFMOON, NY, 12065 8636, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALLAN D ROBISON Chief Executive Officer 9 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ALLAN D ROBISON DOS Process Agent Couch White, LLP, 540 Broadway, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 9 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-07-06 Address 9 CORPORATE DRIVE, SUITE 1, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-07-11 2017-07-06 Address 29 SECADA DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-07-11 2023-07-06 Address 9 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-07-11 2017-07-06 Address 9 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-03-13 2001-07-11 Address 20 SOLAR DR, CLIFTON PARK, NY, 12065, 3498, USA (Type of address: Service of Process)
1995-03-13 2001-07-11 Address 2063 COOLIDGE PLACE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1995-03-13 2001-07-11 Address 20 SOLAR DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1976-05-26 1995-03-13 Address 1 GLEN AVE., SXOTIA, NY, 12302, USA (Type of address: Service of Process)
1969-07-17 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706002312 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220819000984 2022-08-19 BIENNIAL STATEMENT 2021-07-01
190701060192 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006300 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702007224 2015-07-02 BIENNIAL STATEMENT 2015-07-01
20140725074 2014-07-25 ASSUMED NAME CORP INITIAL FILING 2014-07-25
130708006095 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110726003037 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002225 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003187 2007-07-20 BIENNIAL STATEMENT 2007-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT12P0181 2011-01-20 2012-04-23 2012-04-23
Unique Award Key CONT_AWD_W911PT12P0181_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6900.00
Current Award Amount 6900.00
Potential Award Amount 6900.00

Description

Title REPLACE HARD DRIVE AND PERFORM BACKUP OF THE AUTOMATED STORAGE RETRIVAL SYSTEM SERVER AT WATERVLIET ARSENAL.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient EBELING ASSOCIATES, INC.
UEI X4GTCY7HLFG6
Legacy DUNS 059379008
Recipient Address UNITED STATES, 9 CORPORATE DR STE 1, CLIFTON PARK, SARATOGA, NEW YORK, 120658636
PURCHASE ORDER AWARD W911PT12P0067 2011-11-08 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_W911PT12P0067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12000.00
Current Award Amount 12000.00
Potential Award Amount 12000.00

Description

Title AUTOMATED STORAGE RETRIEVAL SYSTEM SOFTWARE SUPPORT
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient EBELING ASSOCIATES, INC.
UEI X4GTCY7HLFG6
Legacy DUNS 059379008
Recipient Address UNITED STATES, 9 CORPORATE DR STE 1, CLIFTON PARK, SARATOGA, NEW YORK, 120658636

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
EA1000 73227813 1979-08-17 1167820 1981-09-01
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-03-07
Publication Date 1981-06-09
Date Cancelled 1988-03-07

Mark Information

Mark Literal Elements EA1000
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Computer Timesharing Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Apr. 1970
Use in Commerce Apr. 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Ebeling Associates, Inc.
Owner Address 1 Glen Ave. Scotia, NEW YORK UNITED STATES 12302
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name James S. Waldron
Correspondent Name/Address JAMES S WALDRON, FIDELMAN, WOLFFE & WALDRON, 2120 L ST NW, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20037

Prosecution History

Date Description
1988-03-07 CANCELLED SEC. 8 (6-YR)
1981-09-01 REGISTERED-PRINCIPAL REGISTER
1981-06-09 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340948405 2021-02-01 0248 PPS 9 Corporate Dr Ste 1, Halfmoon, NY, 12065-8636
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272700
Loan Approval Amount (current) 272700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-8636
Project Congressional District NY-20
Number of Employees 15
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275038.5
Forgiveness Paid Date 2021-12-29
2941587103 2020-04-11 0248 PPP 9 Corporate Drive, CLIFTON PARK, NY, 12065-8604
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272700
Loan Approval Amount (current) 272700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-8604
Project Congressional District NY-20
Number of Employees 14
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275673.55
Forgiveness Paid Date 2021-05-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1368702 EBELING ASSOCIATES, INC. EBELING ASSOCIATES INC X4GTCY7HLFG6 9 CORPORATE DR, HALFMOON, NY, 12065-8636
Capabilities Statement Link -
Phone Number 518-688-8730
Fax Number 518-688-8781
E-mail Address adr@execontrol.com
WWW Page http://www.execontrol.com
E-Commerce Website https://www.execontrol.com
Contact Person ALLAN ROBISON
County Code (3 digit) 091
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 678E1
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Full service IT Center providing software, networking and business advisory services
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords ERP software, Custom software, Managed Services, Network support, Computer support, Value stream mapping, Application software
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Allan Robison
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State