Search icon

EBUS INC.

Company Details

Name: EBUS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523172
ZIP code: 10520
County: Westchester
Place of Formation: Delaware
Address: 54 BATTEN ROAD, CROTON ON HUDSON, NY, United States, 10520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EBUS, INC. CASH BALANCE PLAN 2023 461422629 2024-09-18 EBUS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing MARK SHAPIRO
Valid signature Filed with authorized/valid electronic signature
EBUS, INC. 401(K) PROFIT SHARING PLAN 2023 461422629 2024-07-24 EBUS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing MARK SHAPIRO
EBUS, INC. 401(K) PROFIT SHARING PLAN 2022 461422629 2023-06-28 EBUS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing MARK SHAPIRO
EBUS, INC. CASH BALANCE PLAN 2022 461422629 2023-07-24 EBUS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MARK SHAPIRO
EBUS, INC. CASH BALANCE PLAN 2021 461422629 2022-10-04 EBUS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MARK SHAPIRO
EBUS, INC. 401(K) PROFIT SHARING PLAN 2021 461422629 2022-10-03 EBUS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561490
Sponsor’s telephone number 9146180332
Plan sponsor’s address 143 OLD POST ROAD NORTH, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MARK SHAPIRO

DOS Process Agent

Name Role Address
MARK A. SHAPIRO DOS Process Agent 54 BATTEN ROAD, CROTON ON HUDSON, NY, United States, 10520

Filings

Filing Number Date Filed Type Effective Date
140203000227 2014-02-03 APPLICATION OF AUTHORITY 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410258808 2021-04-14 0202 PPP 143 Old Post Rd N, Croton on Hudson, NY, 10520-1935
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32187
Loan Approval Amount (current) 32187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14926
Servicing Lender Name Sunwest Bank
Servicing Lender Address 10011 Centennial Pkwy, Ste 450, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-1935
Project Congressional District NY-17
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 14926
Originating Lender Name Sunwest Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32501.82
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State