Search icon

DAVID L. EGGERS & CO., INC.

Company Details

Name: DAVID L. EGGERS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1986 (39 years ago)
Date of dissolution: 20 Dec 1996
Entity Number: 1054590
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 206 BEACH AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 BEACH AVE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
961220000105 1996-12-20 CERTIFICATE OF DISSOLUTION 1996-12-20
B316936-4 1986-01-31 CERTIFICATE OF INCORPORATION 1986-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541307902 2020-06-10 0202 PPP 81 Post Office Road, Waccabuc, NY, 10597-1213
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20550
Loan Approval Amount (current) 20550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waccabuc, WESTCHESTER, NY, 10597-1213
Project Congressional District NY-17
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20785.34
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State