Search icon

THE EGC GROUP INC.

Company Details

Name: THE EGC GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048642
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1175 WALT WHITMAN ROAD, STE. 200, MELVILLE, NY, United States, 11747
Principal Address: 129 E MARIE ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST G CANADEO Chief Executive Officer 2 WOODWARD DR, OYSTER BAY COVE, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 WALT WHITMAN ROAD, STE. 200, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112781591
Plan Year:
2013
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-18 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-29 2008-04-29 Address 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-01-29 2000-04-21 Address 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-01-29 2000-04-21 Address 129 E MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-01-29 Address 15 BAY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080429000589 2008-04-29 CERTIFICATE OF CHANGE 2008-04-29
010402000474 2001-04-02 CERTIFICATE OF AMENDMENT 2001-04-02
000421002307 2000-04-21 BIENNIAL STATEMENT 2000-01-01
980129002467 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940419002783 1994-04-19 BIENNIAL STATEMENT 1994-01-01

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:
827550.00
Total Face Value Of Loan:
827550.00
Date:
2020-04-11
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:
827550.00
Total Face Value Of Loan:
827550.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
827550
Current Approval Amount:
827550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
835112.89
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
827550
Current Approval Amount:
827550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
833526.75

Date of last update: 16 Mar 2025

Sources: New York Secretary of State