Search icon

EGGLEFIELD BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EGGLEFIELD BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1956 (69 years ago)
Entity Number: 2751489
ZIP code: 12932
County: Essex
Place of Formation: New York
Address: 7618 US ROUTE 9, PO BOX 307, ELIZABETHTOWN, NY, United States, 12932
Principal Address: 7618 US RT 9, ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7618 US ROUTE 9, PO BOX 307, ELIZABETHTOWN, NY, United States, 12932

Chief Executive Officer

Name Role Address
CORY S. EGGLEFIELD Chief Executive Officer 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, United States, 12932

Form 5500 Series

Employer Identification Number (EIN):
141423414
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-04-05 2024-11-13 Address 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-11-13 Address 7618 US ROUTE 9, PO BOX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001307 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230405003372 2023-04-05 BIENNIAL STATEMENT 2022-06-01
200601062050 2020-06-01 BIENNIAL STATEMENT 2020-06-01
191211002057 2019-12-11 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01
190403002050 2019-04-03 AMENDMENT TO BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
360000.00
Total Face Value Of Loan:
360000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360000
Current Approval Amount:
360000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
362660

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 873-6568
Add Date:
2011-06-09
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State