Search icon

E & B BROTHERS, INC.

Company Details

Name: E & B BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2948302
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1701 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 SUNRISE HWY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
EMANUEL SULEYMANOV Chief Executive Officer 61-25 97TH ST, APT 78, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2003-08-28 2006-02-06 Address 1701 SUNRISE HWY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1940277 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060206002774 2006-02-06 BIENNIAL STATEMENT 2005-08-01
030828000686 2003-08-28 CERTIFICATE OF INCORPORATION 2003-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3087.00
Total Face Value Of Loan:
3087.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3087
Current Approval Amount:
3087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3113.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State