Search icon

EGGERSMANN USA, LLC

Headquarter

Company Details

Name: EGGERSMANN USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2004 (20 years ago)
Entity Number: 3141104
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E 58TH STREET / 10TH FL, NEW YORK, NY, United States, 10155

Contact Details

Phone +1 212-688-4910

Links between entities

Type Company Name Company Number State
Headquarter of EGGERSMANN USA, LLC, FLORIDA M10000000111 FLORIDA

DOS Process Agent

Name Role Address
EGGERSMANN USA DOS Process Agent 150 E 58TH STREET / 10TH FL, NEW YORK, NY, United States, 10155

Licenses

Number Status Type Date End date
1441400-DCA Active Business 2012-08-16 2025-02-28

History

Start date End date Type Value
2006-12-27 2024-02-29 Address 150 E 58TH STREET / 10TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2005-12-14 2009-09-10 Name ALLMILMO NEW YORK, LLC
2004-12-22 2005-12-14 Name ALLMILMO NY, LLC
2004-12-22 2006-12-27 Address 150 EAST 58TH STREET 10TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001070 2024-02-29 BIENNIAL STATEMENT 2024-02-29
201202060023 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121211006567 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101222002161 2010-12-22 BIENNIAL STATEMENT 2010-12-01
090910000924 2009-09-10 CERTIFICATE OF AMENDMENT 2009-09-10
081128002135 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061227002508 2006-12-27 BIENNIAL STATEMENT 2006-12-01
051214000783 2005-12-14 CERTIFICATE OF AMENDMENT 2005-12-14
050524001174 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24
050524001173 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545229 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545230 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3257786 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257765 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906669 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906668 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531241 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531242 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2035615 RENEWAL INVOICED 2015-04-02 100 Home Improvement Contractor License Renewal Fee
2035613 TRUSTFUNDHIC INVOICED 2015-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2896578804 2021-04-13 0202 PPS 150 E 58th St Fl 10, New York, NY, 10155-0002
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521996
Loan Approval Amount (current) 521996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10155-0002
Project Congressional District NY-12
Number of Employees 29
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 527201.46
Forgiveness Paid Date 2022-04-14
4912557203 2020-04-27 0202 PPP 150 East 58th Street 10th Floor, NEW YORK, NY, 10155-0002
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432600
Loan Approval Amount (current) 432600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10155-0002
Project Congressional District NY-12
Number of Employees 32
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Veteran
Forgiveness Amount 437743.13
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State