Search icon

E. FACILITIES SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. FACILITIES SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2007 (18 years ago)
Entity Number: 3485474
ZIP code: 59718
County: Erie
Place of Formation: New York
Principal Address: EFS ADMINISTRATION, 268 MAIN STREET SUITE 301, Buffalo, NY, United States, 14202
Address: 389 S. Ferguson Ave., Suite 205, Bozeman, MT, United States, 59718

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM HIBBARD Chief Executive Officer 268 MAIN STREET SUITE 301, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 389 S. Ferguson Ave., Suite 205, Bozeman, MT, United States, 59718

Form 5500 Series

Employer Identification Number (EIN):
208582974
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 4804 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 268 MAIN STREET SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 4804 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 268 MAIN STREET SUITE 301, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319002578 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230303003215 2023-03-03 BIENNIAL STATEMENT 2023-03-01
221123001484 2022-11-23 BIENNIAL STATEMENT 2021-03-01
110318002664 2011-03-18 BIENNIAL STATEMENT 2011-03-01
070619000078 2007-06-19 CERTIFICATE OF AMENDMENT 2007-06-19

USAspending Awards / Financial Assistance

Date:
2015-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
60000.00
Date:
2008-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
197957.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State