Search icon

E&G AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E&G AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136977
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 125 ELM STREET, MONROE, NY, United States, 10950
Principal Address: 31 CHEVRON RD UNIT 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 ELM STREET, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
EPHRAIM GOLDBERGER Chief Executive Officer 31 CHEVRON RD UNIT 201, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
453132859
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 31 CHEVRON RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-04-09 Address 125 ELM STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-10-16 2024-04-09 Address 31 CHEVRON RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-10-16 2021-02-04 Address 31 CHEVRON RD UNIT 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409001854 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210204000179 2021-02-04 CERTIFICATE OF CHANGE 2021-02-04
201016060186 2020-10-16 BIENNIAL STATEMENT 2019-08-01
110831000453 2011-08-31 CERTIFICATE OF INCORPORATION 2011-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$38,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,826.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,040
Rent: $1,200
Healthcare: $3200
Jobs Reported:
10
Initial Approval Amount:
$47,642
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,066.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,639
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State