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
Name | Role | Address |
---|---|---|
JAMES F EBNER, JR. | DOS Process Agent | 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
JAMES F. EBNER, JR. | Chief Executive Officer | 20 MILLPOND PKWY, PO BOX 604, MONROE, NY, United States, 10949 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0405638 | Labor Management Relations Act | 2004-07-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BOARD OF TRUSTEES OF THE UNITE |
Role | Plaintiff |
Name | W & J EBNER, INC. |
Role | Defendant |
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