Search icon

EAGLE MOUNTAIN HOMES INCORPORATED

Company Details

Name: EAGLE MOUNTAIN HOMES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358367
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: 4353 STATE ROUTE 64, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS PAUL MOSSBROOK Chief Executive Officer 4353 STATE ROUTE 64, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
EAGLE MOUNTAIN HOMES INCORPORATED DOS Process Agent 4353 STATE ROUTE 64, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2021-06-03 2023-05-19 Address 4353 STATE ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-05-19 Address 4353 STATE ROUTE 64, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2017-06-05 2019-06-05 Address 4353 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2017-06-05 2021-06-03 Address 4353 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-06-23 2017-06-05 Address 4376 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2011-06-23 2017-06-05 Address 4376 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-06-23 2017-06-05 Address 4376 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-02-03 2011-06-23 Address 4353 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-02-03 2011-06-23 Address 4353 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-02-03 2011-06-23 Address 4353 BRISTOL VALLEY RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230519002767 2023-05-17 CERTIFICATE OF AMENDMENT 2023-05-17
210603060279 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060333 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170605007189 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006329 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130625006145 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110623002448 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090526002278 2009-05-26 BIENNIAL STATEMENT 2009-06-01
070515002686 2007-05-15 BIENNIAL STATEMENT 2007-06-01
050811002494 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3955635010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAGLE MOUNTAIN HOMES INC
Recipient Name Raw EAGLE MOUNTAIN HOMES INC
Recipient DUNS 788414290
Recipient Address 4376 BRISTOL VALLEY RD., CANANDAIGUA, ONTARIO, NEW YORK, 14424-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page
3931275004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAGLE MOUNTAIN HOMES INC
Recipient Name Raw EAGLE MOUNTAIN HOMES INCORPORATED
Recipient DUNS 788414290
Recipient Address 4353 BRISTOL VALLEY ROAD., CANANDAIGUA, ONTARIO, NEW YORK, 14424-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242268303 2021-01-26 0219 PPS 4353 State Route 64, Canandaigua, NY, 14424-9330
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-9330
Project Congressional District NY-24
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35778
Forgiveness Paid Date 2021-08-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State