Search icon

EGG ENERGY SYSTEMS, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572968501 2021-02-26 0235 PPS 7 Brayton Ct S, South Setauket, NY, 11720-4627
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Setauket, SUFFOLK, NY, 11720-4627
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16674.04
Forgiveness Paid Date 2022-03-22
6249997110 2020-04-14 0235 PPP 7 Brayton Ct S, CENTEREACH, NY, 11720-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10997.8
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State