Search icon

EBS DEALS INC.

Company Details

Name: EBS DEALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578560
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 326 STATE RT 208, UNIT 4, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EBS DEALS INC. DOS Process Agent 326 STATE RT 208, UNIT 4, MONROE, NY, United States, 10950

Agent

Name Role Address
YOEL GRUNHUT Agent 6 PRAG BLVD, UNIT 301, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
YOEL MERTZ Chief Executive Officer 326 STATE RT 208, UNIT 4, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-10-02 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-09 2018-06-20 Address 326 STATE RT 208, UNIT 4, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-03-23 2016-09-09 Address 6 PRAG BLVD, UNIT 301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2015-10-21 2016-03-23 Address 99 FOREST RD STE S002, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-05-16 2023-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-16 2015-10-21 Address 7 NICKELSBURG RD #201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180620006176 2018-06-20 BIENNIAL STATEMENT 2018-05-01
160909006126 2016-09-09 BIENNIAL STATEMENT 2016-05-01
160323000586 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
151021000276 2015-10-21 CERTIFICATE OF CHANGE 2015-10-21
140516010097 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140387307 2020-04-30 0202 PPP 326 state rt 208 Unit 4, Monroe, NY, 10950
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22781
Loan Approval Amount (current) 22781
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23132.39
Forgiveness Paid Date 2021-11-18
9939588407 2021-02-18 0202 PPS 326 State Route 208, Monroe, NY, 10950-2874
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22485
Loan Approval Amount (current) 22485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2874
Project Congressional District NY-18
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22742.08
Forgiveness Paid Date 2022-04-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State