Search icon

EB MANAGEMENT PRO CORP.

Company Details

Name: EB MANAGEMENT PRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5332008
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 239 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUIFENG WU DOS Process Agent 239 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RUIFENG WU Chief Executive Officer 239 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
220211003091 2022-02-11 BIENNIAL STATEMENT 2022-02-11
180430010251 2018-04-30 CERTIFICATE OF INCORPORATION 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222657102 2020-04-14 0202 PPP 75 E BROADWAY, NEW YORK, NY, 10002-6007
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249412.5
Loan Approval Amount (current) 249412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252149.11
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State