Search icon

ELECTRONIC BUSINESS PRODUCTS INCORPORATED

Company Details

Name: ELECTRONIC BUSINESS PRODUCTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1983 (42 years ago)
Entity Number: 819703
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 4 AIRPORT PARK BOULEVARD, PO BOX 926, Latham, NY, United States, 12110
Principal Address: 4 AIRPORT PARK BOULEVARD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. LIGUORI, SR. Chief Executive Officer 4 AIRPORT PARK BOULEVARD, PO BOX 926, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ELECTRONIC BUSINESS PRODUCTS INCORPORATED DOS Process Agent 4 AIRPORT PARK BOULEVARD, PO BOX 926, Latham, NY, United States, 12110

History

Start date End date Type Value
2011-05-19 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-02 2007-02-08 Address 4 AIRPORT PARK BLVD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-04-02 2007-02-08 Address 4 AIRPORT PARK BLVD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1995-06-29 1997-04-02 Address 4 CORNELL ROAD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1995-06-29 1997-04-02 Address 4 CORNELL ROAD, PO BOX 926, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220222001287 2022-02-22 BIENNIAL STATEMENT 2022-02-22
130328002025 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110519000642 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
110215002344 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090122002801 2009-01-22 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSCCG07P00040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT
Procurement Instrument Identifier:
HSSCCG10P00004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9918.00
Base And Exercised Options Value:
9918.00
Base And All Options Value:
9918.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-10-01
Description:
RICOH COPIER MAINTENANCE
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES
Procurement Instrument Identifier:
HSSCCG09P00003
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9318.00
Base And Exercised Options Value:
9318.00
Base And All Options Value:
9318.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-10-01
Description:
MAINTENANCE ON RICOH COPIERS
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
J075: MAINT-REP OF OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
530402.32
Total Face Value Of Loan:
530402.32
Date:
2020-04-30
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:
516100.00
Total Face Value Of Loan:
516100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
516100
Current Approval Amount:
516100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
518952.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State