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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
22485.00
Total Face Value Of Loan:
22485.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
22781.00
Total Face Value Of Loan:
22781.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22781
Current Approval Amount:
22781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23132.39
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22485
Current Approval Amount:
22485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22742.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State