Search icon

EBENEZER RAILCAR SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBENEZER RAILCAR SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1981 (44 years ago)
Entity Number: 720088
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1005 INDIAN CHURCH RD, WEST SENECA, NY, United States, 14224
Principal Address: 1005 INDIAN CHURCH ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EBENEZER RAILCAR SERVICES, INC. DOS Process Agent 1005 INDIAN CHURCH RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JEFFREY F SCHMARJE Chief Executive Officer 1005 INDIAN CHURCH RD, WEST SENECA, NY, United States, 14224

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-674-8703
Contact Person:
JEFFREY SCHMARJE
User ID:
P1166184

Unique Entity ID

Unique Entity ID:
ZCA6DX7B3LH8
CAGE Code:
9J662
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2009-10-28

Commercial and government entity program

CAGE number:
9J662
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
JEFFREY SCHMARJE

History

Start date End date Type Value
2007-09-17 2009-09-30 Address 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-09-10 2007-09-17 Address 1005 INDIAN CHURCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-18 1997-09-10 Address 354 EDGEMERE WAY NORTH, NAPLES, FL, 33999, USA (Type of address: Chief Executive Officer)
1981-09-01 1995-05-26 Address 1005 INDIAN CHURCH RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205003721 2022-12-05 BIENNIAL STATEMENT 2021-09-01
190903063232 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007928 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160415006043 2016-04-15 BIENNIAL STATEMENT 2015-09-01
131101002410 2013-11-01 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6913G624P800097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5122370.00
Base And Exercised Options Value:
5122370.00
Base And All Options Value:
5122370.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-27
Description:
MANUFACTURE AND DELIVER 22 SPECIAL RAILWAY BOXCARS FOR THE NAVY AT NWS EARLE, NJ.
Naics Code:
336510: RAILROAD ROLLING STOCK MANUFACTURING
Product Or Service Code:
2220: RAIL CARS
Procurement Instrument Identifier:
N0016421PG046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24999.00
Base And Exercised Options Value:
24999.00
Base And All Options Value:
24999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-18
Description:
THERMOKING GENERATOR SG-3000
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
2240: LOCOMOTIVE AND RAIL CAR ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
N0016418FG057
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8152000.00
Base And Exercised Options Value:
8152000.00
Base And All Options Value:
8152000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-06
Description:
SECOND-GENERATION D5 RAIL CAR
Naics Code:
336510: RAILROAD ROLLING STOCK MANUFACTURING
Product Or Service Code:
2220: RAIL CARS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1069280.00
Total Face Value Of Loan:
1069280.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-09
Type:
Referral
Address:
1005 INDIAN CHURCH ROAD, BUFFALO, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-03
Type:
Planned
Address:
250 LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-05-17
Type:
Complaint
Address:
250LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-17
Type:
FollowUp
Address:
1005 INDIAN CHURCH ROAD, BUFFALO, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-05
Type:
Planned
Address:
1005 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
96
Initial Approval Amount:
$1,069,280
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,069,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,076,252.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $820,000
Utilities: $40,000
Mortgage Interest: $0
Rent: $65,000
Refinance EIDL: $0
Healthcare: $110000
Debt Interest: $34,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State