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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EGC GROUP, INC. 401(K) PROFIT SHARING PLAN 2013 112781591 2014-10-10 THE EGC GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-20
Business code 541800
Sponsor’s telephone number 5169354944
Plan sponsor’s address 1175 WALT WHITMAN ROAD, SUITE 200, MELVILLE, NY, 117470000

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing ERNEST CANADEO
THE EGC GROUP, INC. 401(K) PROFIT SHARING PLAN 2012 112781591 2013-07-12 THE EGC GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-20
Business code 541800
Sponsor’s telephone number 5169354944
Plan sponsor’s address 1175 WALT WHITMAN ROAD, SUITE 200, MELVILLE, NY, 117470000

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing ERNEST CANADEO
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing ERNEST CANADEO
THE EGC GROUP, INC. 401(K) PROFIT SHARING PLAN 2011 112781591 2012-06-12 THE EGC GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-20
Business code 541800
Sponsor’s telephone number 5169354944
Plan sponsor’s address 1175 WALT WHITMAN ROAD, SUITE 200, MELVILLE, NY, 117470000

Plan administrator’s name and address

Administrator’s EIN 112781591
Plan administrator’s name THE EGC GROUP, INC.
Plan administrator’s address 1175 WALT WHITMAN ROAD, SUITE 200, MELVILLE, NY, 117470000
Administrator’s telephone number 5169354944

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing ERNEST CANADEO
Role Employer/plan sponsor
Date 2012-06-12
Name of individual signing ERNEST CANADEO

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

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)
1993-03-01 1998-01-29 Address 15 BAY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1991-10-18 1998-01-29 Address 15 BAY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1986-01-08 1991-10-18 Address 850 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-08 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
930301002358 1993-03-01 BIENNIAL STATEMENT 1993-01-01
911018000115 1991-10-18 CERTIFICATE OF CHANGE 1991-10-18
B308039-3 1986-01-08 CERTIFICATE OF INCORPORATION 1986-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943168301 2021-01-23 0235 PPS 1175 Walt Whitman Rd, Melville, NY, 11747-3005
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 827550
Loan Approval Amount (current) 827550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3005
Project Congressional District NY-01
Number of Employees 45
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833526.75
Forgiveness Paid Date 2021-10-25
1575167100 2020-04-10 0235 PPP 1175 WALT WHITMAN RD, MELVILLE, NY, 11747-3005
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 827550
Loan Approval Amount (current) 827550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3005
Project Congressional District NY-01
Number of Employees 45
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 835112.89
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State