Search icon

E BENEFIT SOLUTION, INC.

Company Details

Name: E BENEFIT SOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508943
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21704 NORTHERN BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 21704 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONG HWA HA DOS Process Agent 21704 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
YONG HWA HA Chief Executive Officer 21704 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 59 NORTH COURT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 21704 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-11 2024-11-22 Address 21704 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2011-02-03 2011-05-11 Address 21704 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-05-07 2024-11-22 Address 59 NORTH COURT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2009-05-07 2011-05-11 Address 29-50 UNION STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-04-26 2011-02-03 Address 29-50 UNION STREET STE 200, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-04-26 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122000794 2024-11-22 BIENNIAL STATEMENT 2024-11-22
130417002147 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110511002723 2011-05-11 BIENNIAL STATEMENT 2011-04-01
110203000669 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
090507002371 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070426000847 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171087101 2020-04-14 0202 PPP 21704 NORTHERN BLVD, BAYSIDE, NY, 11361-3500
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3500
Project Congressional District NY-06
Number of Employees 5
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18728.42
Forgiveness Paid Date 2020-12-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State