Search icon

EG CARE MANAGEMENT LLC

Company Details

Name: EG CARE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2013 (11 years ago)
Entity Number: 4475678
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EG CARE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2023 463946482 2024-07-11 EG CARE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5165478393
Plan sponsor’s address 143 BURRS LN, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
EG CARE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2022 463946482 2023-05-16 EG CARE MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5165478393
Plan sponsor’s address 143 BURRS LANE, HUNTINGTON STATION, NY, 117466052

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
EG CARE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 463946482 2022-04-01 EG CARE MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5165478393
Plan sponsor’s address 143 BURRS LANE, HUNTINGTON STATION, NY, 117466052

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing EDWARD ROJAS
EG CARE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 463946482 2021-07-01 EG CARE MANAGEMENT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5165478393
Plan sponsor’s address 375 CARLLS PATH SUITE 822, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-10-13 2023-10-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-13 2023-10-17 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-10-21 2023-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-10-21 2023-10-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017002564 2023-10-17 BIENNIAL STATEMENT 2023-10-01
231013002109 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
201030060019 2020-10-30 BIENNIAL STATEMENT 2019-10-01
150319000813 2015-03-19 CERTIFICATE OF PUBLICATION 2015-03-19
131021000710 2013-10-21 ARTICLES OF ORGANIZATION 2013-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304487704 2020-05-01 0235 PPP 143 BURRS LANE, DIX HILLS, NY, 11746
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86507
Loan Approval Amount (current) 86507
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87126.34
Forgiveness Paid Date 2021-01-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State