Search icon

2EG, LLC

Company Details

Name: 2EG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329425
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 14 KING ARTHUR COURT, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
C/O MICHAEL SHERMAN DOS Process Agent 14 KING ARTHUR COURT, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
140509002082 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120705002408 2012-07-05 BIENNIAL STATEMENT 2012-03-01
100409002338 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080228003058 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060517000673 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060517000672 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17
060306000389 2006-03-06 ARTICLES OF ORGANIZATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822127701 2020-05-01 0248 PPP 240 Route 9W, HAVERSTRAW, NY, 10947
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33772
Loan Approval Amount (current) 33772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAVERSTRAW, NY, 10947
Project Congressional District -
Number of Employees 120
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34111.24
Forgiveness Paid Date 2021-05-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State