Search icon

EAGLE CONTROL CORP.

Company Details

Name: EAGLE CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (35 years ago)
Entity Number: 1417024
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 23 Old Dock Road, Yaphank, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMUHFFGWC7E8 2025-03-05 23 OLD DOCK RD, YAPHANK, NY, 11980, 9702, USA 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA

Business Information

Doing Business As EAGLE CONTROL CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2012-06-06
Entity Start Date 1992-01-24
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 237110
Product and Service Codes Y1NE, Z2NE, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK C ZAHRADKA
Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA
Title ALTERNATE POC
Name FRANK C ZAHRADKA
Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA
Government Business
Title PRIMARY POC
Name FRANK C ZAHRADKA
Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA
Title ALTERNATE POC
Name FRANK C ZAHRADKA
Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6S2B8 Active Non-Manufacturer 2012-06-21 2024-03-07 2029-03-07 2025-03-05

Contact Information

POC FRANK C. ZAHRADKA
Phone +1 631-924-1315
Fax +1 631-924-1012
Address 23 OLD DOCK RD, YAPHANK, NY, 11980 9702, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 Old Dock Road, Yaphank, NY, United States, 11980

Chief Executive Officer

Name Role Address
FRANK C. ZAHRADKA Chief Executive Officer 23 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, 9702, USA (Type of address: Chief Executive Officer)
1998-01-28 2023-09-15 Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1998-01-28 2023-09-15 Address 23 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1994-02-18 1998-01-28 Address 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1993-03-08 1998-01-28 Address 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-01-28 Address 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)
1992-07-07 1994-02-18 Address 12 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
1990-01-24 1992-07-07 Address 6 PRAIRIE LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1990-01-24 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915001172 2023-09-15 BIENNIAL STATEMENT 2022-01-01
140324002308 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120312002817 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100301002726 2010-03-01 BIENNIAL STATEMENT 2010-01-01
080124002802 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060216002751 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040116002482 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020104002052 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000201002492 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980128002345 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802968306 2021-01-25 0235 PPS 23 Old Dock Rd, Yaphank, NY, 11980-9702
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255862.5
Loan Approval Amount (current) 255862.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9702
Project Congressional District NY-02
Number of Employees 18
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257418.7
Forgiveness Paid Date 2021-09-21
5822337001 2020-04-06 0235 PPP 23 OLD DOCK RD, YAPHANK, NY, 11980-9702
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261700
Loan Approval Amount (current) 261700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-9702
Project Congressional District NY-02
Number of Employees 18
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263671.71
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State