Search icon

EAGLEWOOD ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLEWOOD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1987 (38 years ago)
Entity Number: 1178505
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8285 THOMPSON ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8285 THOMPSON ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
MICHAEL J. BRAGMAN Chief Executive Officer 8285 THOMPSON ROAD, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
161303051
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 8285 THOMPSON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-06-02 Address 8285 THOMPSON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 8285 THOMPSON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-06-02 Address 8285 THOMPSON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602001536 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230727002643 2023-07-27 BIENNIAL STATEMENT 2023-06-01
210601060116 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060052 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170620006264 2017-06-20 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
39918.62
Total Face Value Of Loan:
39918.62

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39918.62
Current Approval Amount:
39918.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40356.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State