Search icon

E-BIZ TECHNOLOGIES, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: E-BIZ TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jan 2004
Business ALEI: 0771279
Annual report due: 14 Jan 2024
Business address: 21 Geneva Rd, NORWALK, CT, 06850, United States
Mailing address: 21 Geneva Rd, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: wchironna@e-biztechnologies.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of E-BIZ TECHNOLOGIES, INC., KENTUCKY 0933405 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E-BIZ TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200587337 2021-11-18 E-BIZ TECHNOLOGIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2038528923
Plan sponsor’s address 25 VAN ZANDT STREET - STE 15 - 4, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2021-11-18
Name of individual signing MARY CHIRONNA
Valid signature Filed with authorized/valid electronic signature
E-BIZ TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200587337 2020-06-19 E-BIZ TECHNOLOGIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2038528923
Plan sponsor’s address 25 VAN ZANDT STREET - STE 15 - 4, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MARY CHIRONNA
Valid signature Filed with authorized/valid electronic signature
E-BIZ TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 200587337 2019-06-03 E-BIZ TECHNOLOGIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2038528923
Plan sponsor’s address 25 VAN ZANDT STREET - STE 15 - 4, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MARY CHIRONNA
Valid signature Filed with authorized/valid electronic signature
E-BIZ TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2017 200587337 2018-06-25 E-BIZ TECHNOLOGIES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2038528923
Plan sponsor’s address 25 VAN ZANT STREET - STE 15 -, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing MARY CHIRONNA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. SLAGLE Agent 530 OLD POST RD, GREENWICH, CT, 06830, United States 530 OLD POST RD, GREENWICH, CT, 06830, United States +1 203-979-4300 wchironna@e-biztechnologies.com 33 RURAL DRIVE, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
JEFFREY P. CHIRONNA Director 11 BOULDER CIRCLE, NORWALK, CT, 06854, United States 11 BOULDER CIRCLE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
JOHN G. CHIRONNA Officer 25 VAN ZANT STREET, SUITE 15-4, NORWALK, CT, 06855, United States 107 WILLOW BEND CT, MOORESVILLE, NC, 28117, United States
WILLIAM J. CHIRONNA Officer 21 GENEVA ROAD, NORWALK, CT, 06850, United States 21 GENEVA ROAD, NORWALK, CT, 06850, United States
JOHN F CHIRONNA Officer - 5 VILLAGE CIRCLE, APT 1203, STROUDSBURG, PA, 18360, United States
MARY CHIRONNA Officer 25 VAN ZANT STREET, SUITE 15-4, NORWALK, CT, 06855, United States 21 GENEVA RD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011279843 2023-01-13 - Annual Report Annual Report -
BF-0010171940 2021-12-29 - Annual Report Annual Report 2022
0007345907 2021-05-18 - Annual Report Annual Report 2021
0007040958 2020-12-18 - Annual Report Annual Report 2020
0007040954 2020-12-18 - Annual Report Annual Report 2019
0006282861 2018-11-27 - Annual Report Annual Report 2018
0005786778 2017-03-08 - Annual Report Annual Report 2017
0005571109 2016-05-20 - Annual Report Annual Report 2016
0005285202 2015-02-25 - Annual Report Annual Report 2014
0005285198 2015-02-25 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761597207 2020-04-16 0156 PPP 25 VAN ZANT STREET SUITE 15-4, NORWALK, CT, 06855-1713
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1713
Project Congressional District CT-04
Number of Employees 7
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93371.78
Forgiveness Paid Date 2021-04-01
4340558410 2021-02-06 0156 PPS 25 Van Zant St Ste 15-4, Norwalk, CT, 06855-1713
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1713
Project Congressional District CT-04
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115570.27
Forgiveness Paid Date 2021-08-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003354395 Active OFS 2020-02-14 2025-04-01 AMENDMENT

Parties

Name E-BIZ TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003046490 Active OFS 2015-04-01 2025-04-01 ORIG FIN STMT

Parties

Name E-BIZ TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information