Search icon

R.G. EARL, INC.

Company Details

Name: R.G. EARL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1986 (39 years ago)
Entity Number: 1058139
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 70 COY RD, CLINTONDALE, NY, United States, 12515
Principal Address: 70 COY ROAD, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT G EARL Chief Executive Officer 70 COY ROAD, CLINTONDALE, NY, United States, 12515

DOS Process Agent

Name Role Address
R.G. EARL, INC. DOS Process Agent 70 COY RD, CLINTONDALE, NY, United States, 12515

Form 5500 Series

Employer Identification Number (EIN):
141684366
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-08-09 Address 70 COY RD, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2018-09-12 2021-03-18 Address 70 COY RD, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
2006-03-02 2018-09-12 Address ENVIRO CLEAN, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1993-03-04 2006-03-02 Address 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001972 2023-08-09 BIENNIAL STATEMENT 2022-02-01
210318060285 2021-03-18 BIENNIAL STATEMENT 2020-02-01
180912006087 2018-09-12 BIENNIAL STATEMENT 2018-02-01
140421002343 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120329002579 2012-03-29 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
149581.00
Total Face Value Of Loan:
149581.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149581
Current Approval Amount:
149581
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150794.04

Motor Carrier Census

DBA Name:
ENVIRO CLEAN
Carrier Operation:
Interstate
Fax:
(845) 883-5573
Add Date:
1992-03-27
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
15
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State