Search icon

E.B. FLAVOR TERMINAL, INC.

Company Details

Name: E.B. FLAVOR TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2011 (14 years ago)
Entity Number: 4161997
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 14795 FARMERS BLVD, JAMAICA, NY, United States, 11434
Principal Address: 358 KOSCIUSZKO ST, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMILLE CURTIS DOS Process Agent 14795 FARMERS BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CAMILLE CURTIS Chief Executive Officer 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2017-11-02 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2013-12-13 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2011-11-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-04 2017-11-02 Address 134-41 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001286 2024-01-18 BIENNIAL STATEMENT 2024-01-18
191104060565 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006402 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151118006058 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131213006433 2013-12-13 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
24286.25
Total Face Value Of Loan:
24286.25
Date:
2020-05-28
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:
108500.00
Total Face Value Of Loan:
200000.00
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:
26493.00
Total Face Value Of Loan:
26493.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26493
Current Approval Amount:
26493
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26781.88
Date Approved:
2021-01-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
24286.25
Current Approval Amount:
24286.25
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24403.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State