Search icon

EGOISTIK INC.

Company Details

Name: EGOISTIK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940119
ZIP code: 11540
County: Nassau
Place of Formation: New York
Address: 270 MERRICK RD, ROCKVILLE CTR, NY, United States, 11540

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MERRICK RD, ROCKVILLE CTR, NY, United States, 11540

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-04-22 2016-05-12 Address 667 JACKIE LANE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160512000928 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
100422000260 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136427409 2020-05-03 0235 PPP 667 JACKIE LANE, BALDWIN, NY, 11510
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5395
Loan Approval Amount (current) 5395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5476.37
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State