Search icon

EBONY OFFICE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EBONY OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1982 (44 years ago)
Entity Number: 746698
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Ebony Office Products resells office supplies, office furniture and computer supplies.
Address: 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Website http://www.ebonyofficeusa.com

Phone +1 718-706-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HUGH L GORDON Chief Executive Officer 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-784-9113
Contact Person:
HUGH GORDON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3308000

Unique Entity ID

Unique Entity ID:
W1GYH2LN1MM9
CAGE Code:
9ZDG2
UEI Expiration Date:
2025-08-08

Business Information

Activation Date:
2024-08-12
Initial Registration Date:
2024-07-31

Commercial and government entity program

CAGE number:
05JU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MICHAEL E.. UKHUEDUAN
Corporate URL:
http://www.ebonyproducts.com

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-03 2024-08-12 Address 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-03 2024-08-12 Address 44-02 11TH ST, STE 503, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-03-22 2014-04-03 Address 10-17 44THA VENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812003943 2024-08-12 BIENNIAL STATEMENT 2024-08-12
140403002279 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120321002354 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100322002069 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080123002457 2008-01-23 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0240
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
138.80
Base And Exercised Options Value:
138.80
Base And All Options Value:
138.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-18
Description:
8502122857!EMALL NON-NSN MATER
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
0239
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100.57
Base And Exercised Options Value:
100.57
Base And All Options Value:
100.57
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-18
Description:
8502122455!EMALL NON-NSN MATER
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
0238
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3159.00
Base And Exercised Options Value:
3159.00
Base And All Options Value:
3159.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-15
Description:
8502117668!EMALL NON-NSN MATER
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
10250.00
Total Face Value Of Loan:
10250.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
9637.50
Total Face Value Of Loan:
9637.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,250
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,313.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,248
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,637.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,723.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,100
Utilities: $600
Rent: $3,342
Debt Interest: $595.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State