Search icon

EGGLEFIELD BROS., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2023 141423414 2024-06-06 EGGLEFIELD BROS INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2022 141423414 2023-05-04 EGGLEFIELD BROS INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2021 141423414 2022-08-17 EGGLEFIELD BROS INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2020 141423414 2021-06-09 EGGLEFIELD BROS INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2019 141423414 2020-07-17 EGGLEFIELD BROS INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2018 141423414 2019-07-15 EGGLEFIELD BROS INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2017 141423414 2018-09-07 EGGLEFIELD BROS INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2016 141423414 2017-07-11 EGGLEFIELD BROS INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2015 141423414 2016-06-22 EGGLEFIELD BROS INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932
EGGLEFIELD BROS INC. PROFIT SHARING 401(K) PLAN 2014 141423414 2015-09-11 EGGLEFIELD BROS INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-07-01
Business code 441110
Sponsor’s telephone number 5188736551
Plan sponsor’s address 7618 US ROUTE 9, P.O. BOX 307, ELIZABETHTOWN, NY, 12932

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

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 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-04-05 2024-11-13 Address 7618 US ROUTE 9, PO BOX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process)
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 Address 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2019-04-03 2019-12-11 Address 15 ALMWEG LN, JAY, NY, 12932, USA (Type of address: Principal Executive Office)
2019-04-03 2023-04-05 Address 7618 US RT 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2014-10-27 2019-04-03 Address 7618 US ROUTE 9, PO BX 307, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)
2010-06-28 2019-04-03 Address 101 ROSCOE ROAD, ELIZABETHTOWN, NY, 12932, USA (Type of address: Principal Executive Office)
2010-06-28 2014-10-27 Address 7618 US ROUTE 9, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer)

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
180601006911 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603007145 2016-06-03 BIENNIAL STATEMENT 2016-06-01
141027006422 2014-10-27 BIENNIAL STATEMENT 2014-06-01
120713002347 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100628002292 2010-06-28 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825467107 2020-04-15 0248 PPP 7618 NYS Rt. 9 PO Box 307, ELIZABETHTOWN, NY, 12932-0307
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360000
Loan Approval Amount (current) 360000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, ESSEX, NY, 12932-0307
Project Congressional District NY-21
Number of Employees 43
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 362660
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2162147 Intrastate Non-Hazmat 2024-04-19 4800 2024 3 1 Auth. For Hire
Legal Name EGGLEFIELD BROS INC
DBA Name -
Physical Address 7618 US RT9, ELIZABETHTOWN, NY, 12932, US
Mailing Address 7618 US RT 9, ELIZABETHTOWN, NY, 12932, US
Phone (518) 873-6551
Fax (518) 873-6568
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State