Search icon

THE EBS GROUP, INC.

Headquarter

Company Details

Name: THE EBS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (21 years ago)
Entity Number: 3115102
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 671 ROUTE 17 M, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-783-0573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SANTARE Chief Executive Officer 671 ROUTE 17M, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
KENNETH SANTARE DOS Process Agent 671 ROUTE 17 M, MONROE, NY, United States, 10950

Agent

Name Role Address
FRANK A CATALINA ESQ Agent 1013 BROWN ST, PEEKSKILL, NY, 10566

Links between entities

Type:
Headquarter of
Company Number:
1038178
State:
CONNECTICUT

History

Start date End date Type Value
2018-10-02 2020-10-06 Address 671 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-12-23 2018-10-02 Address 1 FREELAND STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-12-23 2018-10-02 Address 1 FREELAND STREET, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-12-23 2018-10-02 Address 1 FREELAND STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-10-19 2010-12-23 Address 1013 BROWN ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060334 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181002007290 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006737 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007360 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006120 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2021-02-12
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:
53615.00
Total Face Value Of Loan:
53615.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42380.88
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53615
Current Approval Amount:
53615
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53992.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State