Search icon

W & J EBNER, INC.

Company Details

Name: W & J EBNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1970 (55 years ago)
Entity Number: 287617
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F EBNER, JR. DOS Process Agent 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949

Chief Executive Officer

Name Role Address
JAMES F. EBNER, JR. Chief Executive Officer 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949

History

Start date End date Type Value
2006-02-17 2008-02-19 Address 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, 10950, 0604, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-02-19 Address 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, 10950, 0604, USA (Type of address: Service of Process)
2000-02-07 2008-02-19 Address 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, 10950, 0604, USA (Type of address: Principal Executive Office)
2000-02-07 2006-02-17 Address 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, 10950, 0604, USA (Type of address: Chief Executive Officer)
2000-02-07 2006-02-17 Address 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, 10950, 0604, USA (Type of address: Service of Process)
1993-06-01 2000-02-07 Address PO BOX 604, MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-06-01 2000-02-07 Address PO BOX 604, MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-06-01 2000-02-07 Address PO BOX 604, MILLPOND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1970-01-16 1993-06-01 Address NO ST. ADD. STATED, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002123 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120227002164 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100331003259 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080219002925 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060217002858 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040225002178 2004-02-25 BIENNIAL STATEMENT 2004-01-01
011231002241 2001-12-31 BIENNIAL STATEMENT 2002-01-01
C306677-2 2001-09-05 ASSUMED NAME CORP INITIAL FILING 2001-09-05
000207002947 2000-02-07 BIENNIAL STATEMENT 2000-01-01
960523002639 1996-05-23 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500827200 2020-04-27 0202 PPP 20 Millpond Pkwy., Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35648.44
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405638 Labor Management Relations Act 2004-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-07-20
Termination Date 2004-08-16
Section 0185
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UNITE
Role Plaintiff
Name W & J EBNER, INC.
Role Defendant
1508437 Employee Retirement Income Security Act (ERISA) 2015-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-10-27
Termination Date 2016-03-11
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES O THE LOCAL
Role Plaintiff
Name W & J EBNER, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State