Search icon

E.B. MANAGEMENT PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E.B. MANAGEMENT PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Aug 2005 (20 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 3244431
ZIP code: 06880
County: Nassau
Place of Formation: New York
Address: c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2023-07-19 2024-10-28 Address c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2005-08-16 2023-07-19 Address 666 OLD COUNTRY ROAD, SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000610 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
230719004500 2023-07-19 BIENNIAL STATEMENT 2021-08-01
110810002198 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002927 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070809002543 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20767.00
Total Face Value Of Loan:
20767.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20767
Current Approval Amount:
20767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20969.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State