Search icon

W & J EBNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W & J EBNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1970 (56 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,648.44
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $35,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 783-0069
Add Date:
2024-09-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2005-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2004-07-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
W & J EBNER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State