Search icon

E & B INDUSTRIAL CLEANING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: E & B INDUSTRIAL CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1979 (46 years ago)
Entity Number: 547813
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701
Principal Address: 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAIL M BUSCH DOS Process Agent 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
GAIL M BUSCH Chief Executive Officer 1 WATKINS TERRACE, N. AMITYVILLE, NY, United States, 11701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEITH BUSCH
User ID:
P3149201
Trade Name:
E & B INDUSTRIAL CLEANING CORP

Unique Entity ID

Unique Entity ID:
E1MRQFJZ3UK3
CAGE Code:
9LEK8
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
E & B INDUSTRIAL CLEANING CORP
Division Name:
E&B INDUSTRIAL CLEANING CORP.
Activation Date:
2025-05-12
Initial Registration Date:
2023-06-08

Commercial and government entity program

CAGE number:
9LEK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
KEITH BUSCH

History

Start date End date Type Value
2023-08-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-10 2020-09-16 Address 1 WATKINS TERRACE, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-09-25 2009-03-10 Address 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2007-09-25 2009-03-10 Address 1 WATKINS TERRACE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-06-15 2007-09-25 Address 20 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916060223 2020-09-16 BIENNIAL STATEMENT 2019-03-01
20170717069 2017-07-17 ASSUMED NAME LLC INITIAL FILING 2017-07-17
130424002569 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110323002369 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090310002598 2009-03-10 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$225,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,431.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $225,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 841-0629
Add Date:
2005-09-29
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State