Search icon

EGG ELECTRIC INC.

Company Details

Name: EGG ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1988 (37 years ago)
Entity Number: 1227944
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Full service bondable electrical contractor. We provide design, engineering, implementation & maintenance of electrical construction. Core & shell new construction & service upgrades to tenant floor renovations, installation, maintenance & repair of voice, data & fiber optic cabling. In addition we have a controls wiring division.
Address: 35 WEST 45TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 35 WEST 45TH STREET, 4TH FL, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-633-9551

Website http://www.eggelectric.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TP6LE5836LW6 2025-01-10 35 W 45TH ST, NEW YORK, NY, 10036, 4903, USA 35 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA

Business Information

Division Name EGG ELECTRIC INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-15
Initial Registration Date 2023-03-01
Entity Start Date 1988-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM TAN
Address 35 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ELLEN ASCHENDORF
Role PRESIDENT
Address 35 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EGG ELECTRIC, INC. PENSION PLAN 2023 133445023 2024-10-09 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ELLEN ASCHENDORF
Valid signature Filed with authorized/valid electronic signature
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2023 133445023 2024-10-09 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ELLEN ASCHENDORF
Valid signature Filed with authorized/valid electronic signature
EGG ELECTRIC, INC. PENSION PLAN 2022 133445023 2023-09-25 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2022 133445023 2023-09-25 EGG ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2021 133445023 2022-09-20 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC, INC. PENSION PLAN 2021 133445023 2022-09-20 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC, INC. PENSION PLAN 2020 133445023 2021-09-28 EGG ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238210
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2020 133445023 2021-09-28 EGG ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2019 133445023 2020-10-13 EGG ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ELLEN ASCHENDORF
EGG ELECTRIC INC. 401K SAVINGS AND PROFIT SHARING PLAN 2018 133445023 2019-08-01 EGG ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 335200
Sponsor’s telephone number 2126339551
Plan sponsor’s address 35 W 45TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing ELLEN ASCHENDORF

Chief Executive Officer

Name Role Address
ELLEN ASCHENDORF Chief Executive Officer 35 WEST 45TH STREET, 4TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 WEST 45TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10036

Permits

Number Date End date Type Address
M022025093B81 2025-04-03 2025-05-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET
M022025093B77 2025-04-03 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 38 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025093B78 2025-04-03 2025-05-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 38 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025093B79 2025-04-03 2025-05-06 OCCUPANCY OF ROADWAY AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET
M022025093B80 2025-04-03 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET
M022025093B73 2025-04-03 2025-05-06 OCCUPANCY OF ROADWAY AS STIPULATED EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025093B74 2025-04-03 2025-05-06 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025093B75 2025-04-03 2025-05-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 39 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025093B76 2025-04-03 2025-05-06 OCCUPANCY OF ROADWAY AS STIPULATED EAST 38 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024249A53 2024-09-05 2024-09-27 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 38 STREET TO STREET EAST 39 STREET

History

Start date End date Type Value
2024-10-16 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-08-18 Address 35 WEST 45TH STREET, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230818002849 2023-08-18 BIENNIAL STATEMENT 2022-01-01
200311002017 2020-03-11 BIENNIAL STATEMENT 2020-01-01
191003000261 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
140319002192 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120223002015 2012-02-23 BIENNIAL STATEMENT 2012-01-01
080107002314 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060222002481 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040225002439 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020114002950 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000210002332 2000-02-10 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-03-05 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2012-02-17 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway.
2012-02-04 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-30 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-08-27 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-06-27 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-03-09 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-02-07 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2011-01-20 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347683450 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768330
Safety Yes
347683302 0215000 2024-08-12 144 WEST 125TH STREET, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-12-02

Related Activity

Type Inspection
Activity Nr 1768333
Safety Yes
Type Inspection
Activity Nr 1768345
Safety Yes
Type Inspection
Activity Nr 1768315
Safety Yes
Type Inspection
Activity Nr 1768328
Safety Yes
Type Inspection
Activity Nr 1768325
Safety Yes
Type Inspection
Activity Nr 1768320
Safety Yes
Type Inspection
Activity Nr 1768314
Safety Yes
Type Inspection
Activity Nr 1768326
Safety Yes
342140795 0215000 2017-02-15 524 EAST 74TH STREET, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-02-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-06-03
Current Penalty 0.0
Initial Penalty 6519.0
Contest Date 2017-06-19
Final Order 2017-11-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 4th Floor East Side: Employees using a band saw was exposed to electric shock hazards from the electric cord missing a ground pin, on or about 2/15/2017.
313432320 0215600 2011-09-20 OVERPASS ON SUTPHIN BLVD & ARCHER AVE., JAMAICA, NY, 11432
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-09-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-08-08

Related Activity

Type Accident
Activity Nr 100831643

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2012-01-04
Abatement Due Date 2012-01-12
Initial Penalty 6300.0
Contest Date 2012-01-19
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2012-01-04
Abatement Due Date 2012-01-12
Contest Date 2012-01-19
Final Order 2012-07-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260200 G02
Issuance Date 2012-01-04
Abatement Due Date 2012-01-12
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2012-01-19
Final Order 2012-07-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
106942568 0215000 1994-02-15 290 BROADWAY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-01
Case Closed 1994-04-05

Related Activity

Type Referral
Activity Nr 901763839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-03-09
Abatement Due Date 1994-03-14
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3762697209 2020-04-27 0202 PPP 35 West 45th Street - 4th Floor, New York, NY, 10036
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2484400
Loan Approval Amount (current) 2484400
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 New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 157
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2511935.43
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2285908 Intrastate Non-Hazmat 2012-03-20 9000 2011 1 2 Private(Property)
Legal Name EGG ELECTRIC INC
DBA Name -
Physical Address 24 WEST 25TH STREET 8TH FL, NEW YORK, NY, 10010-2126, US
Mailing Address 24 WEST 25TH STREET 8TH FL, NEW YORK, NY, 10010-2126, US
Phone (212) 633-9551
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902180 Employee Retirement Income Security Act (ERISA) 2009-05-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-22
Termination Date 2009-07-30
Section 1104
Status Terminated

Parties

Name FINKEL
Role Plaintiff
Name EGG ELECTRIC INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State