Search icon

EJB SECURITY CONSULTING, INC.

Company Details

Name: EJB SECURITY CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2012 (13 years ago)
Entity Number: 4223375
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S59CBJQKGBN6 2022-12-23 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, 2062, USA 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, 2062, USA

Business Information

URL http://www.ejbsecurityconsulting.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-11-25
Initial Registration Date 2020-01-14
Entity Start Date 2012-03-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561611
Product and Service Codes R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD BONNIE
Address 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, USA
Government Business
Title PRIMARY POC
Name EDWARD BONNIE
Address 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
EDWARD J. BONNIE Chief Executive Officer 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
EJB SECURITY CONSULTING, INC. DOS Process Agent 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2012-03-28 2014-03-07 Address 12 YENNICOCK AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061303 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305006567 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140307007390 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120328000684 2012-03-28 CERTIFICATE OF INCORPORATION 2012-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1220688503 2021-02-18 0235 PPS 38 Sintsink Dr E, Port Washington, NY, 11050-2062
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658
Loan Approval Amount (current) 1658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-2062
Project Congressional District NY-03
Number of Employees 4
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1664.27
Forgiveness Paid Date 2021-07-08
8406977707 2020-05-01 0235 PPP 38 Sintsink Dr. E 1st Floor - Office, Port Washington, NY, 11050
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1119
Loan Approval Amount (current) 1119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1136.08
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State