Search icon

EAGLESOME GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLESOME GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1449121
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 20 WEST THIRD ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLESOME GRAPHICS INC. DOS Process Agent 20 WEST THIRD ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
MELISSA UBER Chief Executive Officer THIRD & CHERRY BUSINESS CENTRE, 20 WEST THIRD ST, JAMESTOWN, NY, United States, 14701

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MELISSA UBER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2464958
Trade Name:
EAGLESOME GRAPHICS INC

Unique Entity ID

Unique Entity ID:
K6TXTKDZEME9
CAGE Code:
8LB10
UEI Expiration Date:
2025-10-13

Business Information

Doing Business As:
EAGLESOME GRAPHICS INC
Division Name:
EAGLESOME GRAPHICS INC
Activation Date:
2024-10-15
Initial Registration Date:
2020-05-04

History

Start date End date Type Value
2024-03-05 2024-03-05 Address THIRD & CHERRY BUSINESS CENTRE, 20 WEST THIRD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2000-05-16 2024-03-05 Address THIRD & CHERRY BUSINESS CENTRE, 20 WEST THIRD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1996-05-15 2024-03-05 Address THIRD & CHERRY BUSINESS CENTRE, 20 WEST THIRD ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1996-05-15 2000-05-16 Address THIRD & CHERRY BUSINESS CENTRE, 20 WEST THIRD ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-05-15 Address COMMONS MALL, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002542 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180501007603 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007040 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007370 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120518006213 2012-05-18 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
82721.05
Total Face Value Of Loan:
82721.05
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:
81646.00
Total Face Value Of Loan:
81646.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,721.05
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,721.05
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,212.84
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $82,718.05
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$81,646
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,646
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,261.14
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $81,646

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State