Search icon

EEG ENTERPRISES, INC.

Headquarter

Company Details

Name: EEG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1970 (55 years ago)
Entity Number: 290336
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 586 MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EEG ENTERPRISES, INC., Alabama 000-855-440 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPBSPAXS1LY5 2025-02-22 586 MAIN ST, FARMINGDALE, NY, 11735, 3546, USA 586 MAIN STREET, FARMINGDALE, NY, 11735, 3546, USA

Business Information

Doing Business As EEG ENTERPRISES INC
URL http://www.ai-media.tv
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2002-03-06
Entity Start Date 1970-03-12
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 334220, 512191, 541511
Product and Service Codes 5820, 5821

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS WALSH
Role ACCOUNTING MANAGER
Address 586 MAIN STREET, FARMINGDALE, NY, 11735, 3546, USA
Title ALTERNATE POC
Name JERALYN BOCCIO
Address 586 MAIN STREET, FARMINGDALE, NY, 11735, 3546, USA
Government Business
Title PRIMARY POC
Name THOMAS WALSH
Role ACCOUNTING MANAGER
Address 586 MAIN STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name PHILIP T MCLAUGHLIN
Address 586 MAIN STREET, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4K945 Active U.S./Canada Manufacturer 1974-03-15 2024-03-03 2029-02-26 2025-02-22

Contact Information

POC THOMAS WALSH
Phone +1 516-293-7472
Fax +1 516-293-7417
Address 586 MAIN ST, FARMINGDALE, NY, 11735 3546, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-02-26
CAGE number Z12Q1
Company Name ACCESS INNOVATION HOLDINGS PTY LIMITED
CAGE Last Updated 2022-06-22
Immediate Level Owner
Vendor Certified 2024-02-26
CAGE number 85TP4
Company Name AI-MEDIA INC
CAGE Last Updated 2023-12-08
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2023 320498129 2024-02-05 EEG ENTERPRISES, INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing JERALYN BOCCIO
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2022 320498129 2023-04-06 EEG ENTERPRISES, INC. 31
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing JERALYN BOCCIO
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2022 320498129 2024-01-25 EEG ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing JERALYN BOCCIO
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2021 112209733 2022-10-13 EEG ENTERPRISES, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JERALYN BOCCIO
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2020 112209733 2021-10-08 EEG ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing PHILIP MCLAUGHLIN
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2019 112209733 2020-10-13 EEG ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing PHILIP MCLAUGHLIN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing PHILIP MCLAUGHLIN
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2018 112209733 2019-10-14 EEG ENTERPRISES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing PHILIP MCLAUGHLIN
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing PHILIP MCLAUGHLIN
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2017 112209733 2018-10-15 EEG ENTERPRISES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PHILIP MCLAUGHLIN
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2016 112209733 2017-08-31 EEG ENTERPRISES, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing PHILIP MCLAUGHLIN
EEG ENTERPRISES, INC. PROFIT-SHARING 401(K) PLAN 2015 112209733 2016-12-13 EEG ENTERPRISES, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-03-01
Business code 335900
Sponsor’s telephone number 5162937472
Plan sponsor’s address 586 MAIN ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-12-13
Name of individual signing PHILIP MCLAUGHLIN

Chief Executive Officer

Name Role Address
TONY ABRAHAMS Chief Executive Officer 586 MAIN ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
EEG ENTERPRISES, INC. DOS Process Agent 586 MAIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 586 MAIN ST, FARMINGDALE, NY, 11735, 3546, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 586 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-07-08 Address 586 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-03-21 2024-07-08 Address 586 MAIN ST, FARMINGDALE, NY, 11735, 3546, USA (Type of address: Chief Executive Officer)
2002-02-26 2006-03-21 Address 586 MAIN ST, FARMINGDALE, NY, 11735, 3546, USA (Type of address: Chief Executive Officer)
2000-03-22 2020-03-03 Address 586 MAIN STREET, FARMINGDALE, NY, 11735, 3546, USA (Type of address: Service of Process)
2000-03-22 2002-02-26 Address 586 MAIN STREET, FARMINGDALE, NY, 11735, 3546, USA (Type of address: Chief Executive Officer)
1995-05-11 2000-03-22 Address 1 ROME STREET, FARMINGDALE, NY, 11735, 6601, USA (Type of address: Principal Executive Office)
1995-05-11 2000-03-22 Address 1 ROME STREET, FARMINGDALE, NY, 11735, 6601, USA (Type of address: Chief Executive Officer)
1995-05-11 2000-03-22 Address 1 ROME STREET, FARMINGDALE, NY, 11735, 6601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000512 2024-07-08 BIENNIAL STATEMENT 2024-07-08
200303060131 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006415 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006112 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006142 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120507002011 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100402003655 2010-04-02 BIENNIAL STATEMENT 2010-03-01
20090519051 2009-05-19 ASSUMED NAME LLC INITIAL FILING 2009-05-19
080321002074 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060321003583 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA282308P0221 2008-09-17 2008-09-27 2008-09-27
Unique Award Key CONT_AWD_FA282308P0221_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4775.00
Current Award Amount 4775.00
Potential Award Amount 4775.00

Description

Title ENCODER, ANALOG SMART III.
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5865: ELEC COUNTERMEASURE & QUICK REAC EQ

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PO AWARD SS000850196 2008-08-25 2009-08-25 2009-08-25
Unique Award Key CONT_AWD_SS000850196_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title TO PURCHASE TWO MODEL EN480 SMART ENCODER V FOR USE IN OCPT ASSISTIVE COMMUNICATION'S SERVICES CENTER BROADCAST CAPTIONING.
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, 117353546
PURCHASE ORDER AWARD W912L108P5163 2008-05-28 2008-06-18 2008-06-18
Unique Award Key CONT_AWD_W912L108P5163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3854.00
Current Award Amount 3854.00
Potential Award Amount 3854.00

Description

Title DECODER
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5821: RADIO & TV EQ AIRBORNE

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PURCHASE ORDER AWARD W911KF08V0156 2008-03-20 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_W911KF08V0156_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6887.00
Current Award Amount 6887.00
Potential Award Amount 6887.00

Description

Title CLOSED CAPTION
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PURCHASE ORDER AWARD FA486109MB076 2009-06-05 2009-06-15 2009-06-15
Unique Award Key CONT_AWD_FA486109MB076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4338.15
Current Award Amount 4338.15
Potential Award Amount 4338.15

Description

Title ANALOG DATA RECOVERY DECODER P/N DE241DR
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PO AWARD EECPO110047 2011-05-12 2011-05-24 2011-05-24
Unique Award Key CONT_AWD_EECPO110047_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title OPEN/CLOSE CAPTION SYSTEM FOR THE TRAINING CENTER
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Legacy DUNS 065964603
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, 117353546
PURCHASE ORDER AWARD 273FCC23P0041 2023-08-01 2025-07-31 2028-07-31
Unique Award Key CONT_AWD_273FCC23P0041_2700_-NONE-_-NONE-
Awarding Agency Federal Communications Commission
Link View Page

Award Amounts

Obligated Amount 3100.00
Current Award Amount 3100.00
Potential Award Amount 7750.00

Description

Title ICAP SERVICE
NAICS Code 512191: TELEPRODUCTION AND OTHER POSTPRODUCTION SERVICES
Product and Service Codes 7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PURCHASE ORDER AWARD 36C77622P0057 2022-09-16 2023-09-15 2023-09-15
Unique Award Key CONT_AWD_36C77622P0057_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title DE-OB AND CLOSEOUT EEG CLOSED CAPTION ENCODER SLA
NAICS Code 512191: TELEPRODUCTION AND OTHER POSTPRODUCTION SERVICES
Product and Service Codes U099: EDUCATION/TRAINING- OTHER

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546
PURCHASE ORDER AWARD 75N98025P00777 2025-01-21 2026-01-20 2026-01-20
Unique Award Key CONT_AWD_75N98025P00777_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 15740.00
Current Award Amount 15740.00
Potential Award Amount 15740.00

Description

Title EEG ENTERPRISES, INC:1277652 [25-000735]
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient EEG ENTERPRISES, INC
UEI QPBSPAXS1LY5
Recipient Address UNITED STATES, 586 MAIN ST, FARMINGDALE, NASSAU, NEW YORK, 117353546

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153447708 2020-05-01 0235 PPP 586 Main Street, Farmingdale, NY, 11735
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163300
Loan Approval Amount (current) 163300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 30
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164805.99
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0560225 EEG ENTERPRISES INC EEG ENTERPRISES INC QPBSPAXS1LY5 586 MAIN ST, FARMINGDALE, NY, 11735-3546
Capabilities Statement Link -
Phone Number 516-293-7472
Fax Number 516-293-7417
E-mail Address accountsreceivableeeg@ai-media.tv
WWW Page http://www.ai-media.tv
E-Commerce Website http://www.eegent.com
Contact Person THOMAS WALSH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 4K945
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Closed Captioning encoders and decoders HD and SD Video data insertion and recovery Real time captioning equipment
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Research and Development (20 %)
Keywords caption, VANC, data, encoder, decoder, HD, closed caption
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Philip T McLaughlin
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 512191
NAICS Code's Description Teleproduction and Other Postproduction Services
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Canada
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Export of television broadcast equipment

Date of last update: 18 Mar 2025

Sources: New York Secretary of State