Search icon

NORTH EAST RIGGERS & ERECTORS OF NY, INC.

Company Details

Name: NORTH EAST RIGGERS & ERECTORS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1999 (26 years ago)
Entity Number: 2399304
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 133 STATE HIGHWAY 67, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH EAST RIGGERS & ERECTORS OF NY, INC. DOS Process Agent 133 STATE HIGHWAY 67, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
CHAD M EGAN Chief Executive Officer 133 STATE HIGHWAY 67, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
141815802
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-14 2020-02-10 Address 178-190 CLIZBE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-07-21 2018-08-14 Address 178-190 CLIZBE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2011-07-21 2020-02-10 Address 178-190 CLIZBE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2001-06-26 2011-07-21 Address 178-190 CLIZBE AVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2001-06-26 2011-07-21 Address 178-190 CLIZBE AVE, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200210060360 2020-02-10 BIENNIAL STATEMENT 2019-07-01
180814002068 2018-08-14 BIENNIAL STATEMENT 2017-07-01
110721002345 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090819002702 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070906002593 2007-09-06 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
327245.00
Total Face Value Of Loan:
327245.00
Date:
2020-04-07
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:
327245.00
Total Face Value Of Loan:
327245.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327245
Current Approval Amount:
327245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330060.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 842-7248
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State