Search icon

E&G AGENCY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E&G AGENCY, INC. 401(K) PLAN 2021 453132859 2022-10-14 E&G AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811110
Sponsor’s telephone number 8457742327
Plan sponsor’s address 31 CHEVRON ROAD, #201, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing EPHRAIM GOLDBERGER
E&G AGENCY, INC. 401(K) PLAN 2020 453132859 2021-10-13 E&G AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811110
Sponsor’s telephone number 8457742327
Plan sponsor’s address 31 CHEVRON ROAD, #201, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing EPHRAIM GOLDBERGER
E&G AGENCY, INC. 401(K) PLAN 2019 453132859 2020-10-09 E&G AGENCY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811110
Sponsor’s telephone number 8457742327
Plan sponsor’s address 31 CHEVRON ROAD, #201, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing EPHRAIM GOLDBERGER

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

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)
2011-08-31 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-31 2020-10-16 Address 4 LEMBERG COURT, UNIT 103, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305998405 2021-02-13 0202 PPS 31 Chevron Rd Unit 201, Monroe, NY, 10950-7510
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47642
Loan Approval Amount (current) 47642
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-7510
Project Congressional District NY-18
Number of Employees 10
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48066.09
Forgiveness Paid Date 2022-01-11
1450187701 2020-05-01 0202 PPP 31 CHEVRON RD UNIT 201, MONROE, NY, 10950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38440
Loan Approval Amount (current) 38440
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 60
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38826.13
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State