Search icon

EBMG LLC

Company Details

Name: EBMG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831932
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EBMG LLC RETIREMENT PLAN 2022 475342435 2025-01-09 EBMG LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5163337730
Plan sponsor’s address 369 WILLIS AVENUE, MINEOLA, NY, 11501
EBMG LLC RETIREMENT PLAN 2021 475342435 2022-09-27 EBMG LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5163337730
Plan sponsor’s address 369 WILLIS AVENUE, MINEOLA, NY, 11501
EBMG LLC RETIREMENT PLAN 2020 475342435 2021-04-05 EBMG LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5163337730
Plan sponsor’s address 369 WILLIS AVENUE, MINEOLA, NY, 11501
EBMG LLC RETIREMENT PLAN 2019 475342435 2020-10-12 EBMG LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 5163337730
Plan sponsor’s address 369 WILLIS AVENUE, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
EBMG LLC DOS Process Agent 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Licenses

Number Type End date
10491206518 LIMITED LIABILITY BROKER 2026-07-27
10991223044 REAL ESTATE PRINCIPAL OFFICE No data
40OR1137219 REAL ESTATE SALESPERSON 2024-12-01
10401309830 REAL ESTATE SALESPERSON 2025-11-06

History

Start date End date Type Value
2019-10-04 2023-10-12 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-10-08 2019-10-04 Address 393 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002669 2023-10-12 BIENNIAL STATEMENT 2023-10-01
211001001686 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191004060001 2019-10-04 BIENNIAL STATEMENT 2019-10-01
190722060079 2019-07-22 BIENNIAL STATEMENT 2017-10-01
160121001218 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
151008010369 2015-10-08 ARTICLES OF ORGANIZATION 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993187204 2020-04-28 0235 PPP 369 WILLIS AVENUE, MINEOLA, NY, 11501
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388258
Loan Approval Amount (current) 388258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390594.71
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State