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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
M10000000111
State:
FLORIDA

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
521996.00
Total Face Value Of Loan:
521996.00
Date:
2020-05-02
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:
2020-04-27
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:
432600.00
Total Face Value Of Loan:
432600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432600
Current Approval Amount:
432600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
437743.13
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
521996
Current Approval Amount:
521996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
527201.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State