Search icon

EGGAN EXCAVATING AND EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EGGAN EXCAVATING AND EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1999 (26 years ago)
Entity Number: 2406200
ZIP code: 13340
County: Oneida
Place of Formation: New York
Address: 7439 TOWNLINE ROAD, ROME, NY, United States, 13340
Principal Address: 7427 TOWNLINE RD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DOUGLAS E. EGGAN DOS Process Agent 7439 TOWNLINE ROAD, ROME, NY, United States, 13340

Chief Executive Officer

Name Role Address
DOUGLAS E EGGAN Chief Executive Officer 7439 TOWNLINE RD, ROME, NY, United States, 13440

Unique Entity ID

CAGE Code:
1BA98
UEI Expiration Date:
2020-10-09

Business Information

Doing Business As:
EGGAN ENVIRONMENTAL
Activation Date:
2019-10-10
Initial Registration Date:
2010-11-17

Commercial and government entity program

CAGE number:
1BA98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2028-02-06
SAM Expiration:
2024-01-10

Contact Information

POC:
RACHAEL A. KNIGHT

Form 5500 Series

Employer Identification Number (EIN):
161572765
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 7427 TOWNLINE RD, ROME, NY, 13440, 1450, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 7439 TOWNLINE RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2007-09-14 2025-02-24 Address 7439 TOWNLINE ROAD, ROME, NY, 13340, USA (Type of address: Service of Process)
2005-10-24 2025-02-24 Address 7427 TOWNLINE RD, ROME, NY, 13440, 1450, USA (Type of address: Chief Executive Officer)
2005-10-24 2007-09-14 Address 7439 TOWNLINE RD, ROME, NY, 13440, 1450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000603 2025-02-24 BIENNIAL STATEMENT 2025-02-24
130815002359 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810003386 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002396 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070914000821 2007-09-14 CERTIFICATE OF CHANGE 2007-09-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
12231E18C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
5220.00
Base And Exercised Options Value:
5220.00
Base And All Options Value:
5220.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-01-02
Description:
PUMP OUT BASEMENT PER RFQ 12231E18Q0001
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
S299: HOUSEKEEPING- OTHER
Procurement Instrument Identifier:
GS02P11PNP0012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9863.27
Base And Exercised Options Value:
9863.27
Base And All Options Value:
9863.27
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-02-04
Description:
EMERGENCY 2 UST REMOVAL AT OGDENSBURG, NY
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

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:
393532.00
Total Face Value Of Loan:
393532.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$393,532
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$393,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$396,637.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $364,332
Utilities: $1,000
Mortgage Interest: $0
Rent: $3,200
Refinance EIDL: $0
Healthcare: $25000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 339-3455
Add Date:
1991-06-14
Operation Classification:
Exempt For Hire
power Units:
46
Drivers:
15
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State