Search icon

EBERHARDT ENTERPRISES, INC.

Company Details

Name: EBERHARDT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1979 (46 years ago)
Entity Number: 545612
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1325 MT READ BLVD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EBERHARDT ENTERPRISES, INC. DOS Process Agent 1325 MT READ BLVD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
PETER J EBERHARDT Chief Executive Officer 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-03 Address 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1325 MT READ BLVD, 17 BIRLING GAP, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-03-03 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-03 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2021-03-02 2025-01-14 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2001-08-15 2025-01-14 Address 1325 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002990 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250114002237 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210302061062 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060552 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20190220023 2019-02-20 ASSUMED NAME CORP INITIAL FILING 2019-02-20
170301006569 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150305006302 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006305 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110323002188 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090224002638 2009-02-24 BIENNIAL STATEMENT 2009-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4426115006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EBERHARDT ENTERPRISES INC.
Recipient Name Raw EBERHARDT ENTERPRISES INC.
Recipient DUNS 098124340
Recipient Address 1325 MT. READ BLVD., ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9864.00
Face Value of Direct Loan 180000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9099837105 2020-04-15 0219 PPP 1325 Mount Read Boulevard, Rochester, NY, 14606
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164207
Loan Approval Amount (current) 164207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 13
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165160.75
Forgiveness Paid Date 2020-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State