Search icon

EEG HICKSVILLE LLC

Company Details

Name: EEG HICKSVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243156
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 2410 North Ocean Avenue, Suite 500, Farmingville, NY, United States, 11738

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EEG HICKSVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 455346566 2024-06-20 EEG HICKSVILLE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 6314060009
Plan sponsor’s address 2410 NORTH OCEAN AVE SUITE 501, FARMINGVILLE, NY, 11738

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
EEG HICKSVILLE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 455346566 2023-04-20 EEG HICKSVILLE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 6314060009
Plan sponsor’s address 2410 NORTH OCEAN AVE SUITE 501, FARMINGVILLE, NY, 11738

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
EEG HICKSVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2018 455346566 2019-11-01 EEG HICKSVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 6314060009
Plan sponsor’s address 625 MIDDLE COUNTRY RD, STE 203, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing MICHAEL MONGIARDO
EEG HICKSVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2018 455346566 2019-10-25 EEG HICKSVILLE LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 6314060009
Plan sponsor’s address 625 MIDDLE COUNTRY RD, STE 203, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2019-10-25
Name of individual signing MICHAEL MONGIARDO
EEG HICKSVILLE LLC 401 K PROFIT SHARING PLAN TRUST 2017 455346566 2018-07-17 EEG HICKSVILLE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 6314060009
Plan sponsor’s address 625 MIDDLE COUNTRY RD, SUITE 203, CORAM, NY, 11727

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHAEL MONGIARDO

DOS Process Agent

Name Role Address
EMINENT PROPERTY MANAGEMENT DOS Process Agent 2410 North Ocean Avenue, Suite 500, Farmingville, NY, United States, 11738

History

Start date End date Type Value
2023-08-10 2024-05-01 Address 2410 North Ocean Avenue, Suite 500, Farmingville, NY, 11738, USA (Type of address: Service of Process)
2012-05-09 2023-08-10 Address 155 PINELAWN ROAD, SUITE 240N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501030987 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230810000216 2023-08-10 BIENNIAL STATEMENT 2022-05-01
120509000527 2012-05-09 ARTICLES OF ORGANIZATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040647710 2020-05-01 0235 PPP 625 MIDDLE COUNTRY RD STE 203, CORAM, NY, 11727
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60692.53
Forgiveness Paid Date 2021-06-30
9589958301 2021-01-31 0235 PPS 625 Middle Country Rd Ste 203, Coram, NY, 11727-3349
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32377
Loan Approval Amount (current) 32377
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-3349
Project Congressional District NY-01
Number of Employees 5
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32592.94
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State