Search icon

EGG ENERGY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EGG ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4203427
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 7 BRAYTON COURT SOUTH, SOUTH SETAUKET, NY, United States, 11720
Principal Address: 7 BRAYTON CT SOUTH, S SETAUKET, NY, United States, 11720

Contact Details

Phone +1 631-737-6317

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GERVASI Chief Executive Officer 7 BRAYTON CT SOUTH, S SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BRAYTON COURT SOUTH, SOUTH SETAUKET, NY, United States, 11720

Licenses

Number Status Type Date End date
1421579-DCA Active Business 2012-03-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
140718002274 2014-07-18 BIENNIAL STATEMENT 2014-02-01
120215000861 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544467 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544468 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3255278 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255277 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958455 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958456 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2478369 TRUSTFUNDHIC INVOICED 2016-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478370 RENEWAL INVOICED 2016-10-29 100 Home Improvement Contractor License Renewal Fee
1884950 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1884949 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
6100.00
Date:
2020-04-14
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:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16674.04
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10900
Current Approval Amount:
10900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10997.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State