Search icon

THOMAS S. EAGAN MD, PC

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS S. EAGAN MD, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791143
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 215 COUNTY HWY 128, GLOVERSVILLE, NY, United States, 12078

Contact Details

Phone +1 518-773-7306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 COUNTY HWY 128, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
THOMAS S EAGAN Chief Executive Officer 215 COUNTY HWY 128, GLOVERSVILLE, NY, United States, 12078

National Provider Identifier

NPI Number:
1932190493

Authorized Person:

Name:
MRS. DEBORAH A EAGAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5187738511

Form 5500 Series

Employer Identification Number (EIN):
141769540
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-27 2008-01-02 Address 133 1ST AVE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1994-01-28 2008-01-02 Address 133 FIRST AVENUE, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002553 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120206002711 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202002195 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080102002142 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060210002161 2006-02-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
135412.00
Total Face Value Of Loan:
135412.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,438.21
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $127,700
Jobs Reported:
13
Initial Approval Amount:
$135,412
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,465.62
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $135,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State