Search icon

E.B.E. USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.B.E. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2023 (2 years ago)
Document Number: P04000054679
FEI/EIN Number 200936987
Address: 11256 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473, US
Mail Address: 909 3RD AVENUE, NEW YORK, NY, 10150, US
ZIP code: 33473
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAREL AVNER Officer 418 EAST 59TH STREET, NEW YORK, NY, 10022
HAREL AVNER Agent 11256 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105594 ORANGE ENERGY SOLUTIONS ACTIVE 2023-09-06 2028-12-31 - 909 3RD AVE, UNIT 7317, NEW YORK, NY, 10150--210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 HAREL, AVNER -
CHANGE OF MAILING ADDRESS 2021-03-23 11256 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 11256 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 11256 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-08-27

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
81575.00
Total Face Value Of Loan:
81575.00
Date:
2020-05-26
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:
2020-05-07
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:
135060.00
Total Face Value Of Loan:
135060.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$135,060
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,060
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,355.1
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $135,060
Jobs Reported:
24
Initial Approval Amount:
$81,575
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,701.41
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $81,573
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State