Search icon

NESTEGG BUILDERS CORPORATION

Company Details

Name: NESTEGG BUILDERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2361968
ZIP code: 12533
County: New York
Place of Formation: New York
Principal Address: 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Address: 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HOCK Chief Executive Officer 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2424 RTE 52 #2, HOPEWELL JUNCTION, NY, United States, 12533

Form 5500 Series

Employer Identification Number (EIN):
134056683
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-19 2011-03-22 Address 2424 RTE 52, NEW YORK, NY, 12533, USA (Type of address: Service of Process)
2009-03-19 2011-03-22 Address 2424 RTE 52, NEW YORK, NY, 12533, USA (Type of address: Principal Executive Office)
2009-03-19 2011-03-22 Address 101 RIDGE BURY RD, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-19 Address 117 E 24 TH ST 2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-04 2009-03-19 Address 117 EAST 24TH ST #2ND FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618002009 2013-06-18 BIENNIAL STATEMENT 2013-03-01
110322003161 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090319002272 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070404002672 2007-04-04 BIENNIAL STATEMENT 2007-03-01
051018002630 2005-10-18 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2022-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
135300.00
Total Face Value Of Loan:
925300.00
Date:
2021-03-23
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:
42952.00
Total Face Value Of Loan:
42952.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42952
Current Approval Amount:
42952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43216.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42976
Current Approval Amount:
42976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43356.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State