Search icon

EAGLE IRON WORKS INC.

Company Details

Name: EAGLE IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1990 (35 years ago)
Entity Number: 1452197
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-67 PARSONS BLVD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE IRON WORKS INC. DOS Process Agent 46-67 PARSONS BLVD, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LOUISE KANELLOS Chief Executive Officer 46-67 PARSONS BOULEVARD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1995-07-12 2021-04-05 Address 25-33 ASTORIA BLVD., ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1995-07-12 2021-04-05 Address 584 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1990-06-15 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-15 1995-07-12 Address 12-03 30TH DRIVE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061800 2021-04-05 BIENNIAL STATEMENT 2018-06-01
950712002323 1995-07-12 BIENNIAL STATEMENT 1993-06-01
C152909-4 1990-06-15 CERTIFICATE OF INCORPORATION 1990-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-29 No data BROADWAY, FROM STREET 25 STREET TO STREET 29 STREET No data Street Construction Inspections: Active Department of Transportation s/w not occupied
2019-08-02 No data BROADWAY, FROM STREET 25 STREET TO STREET 29 STREET No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2019-06-13 No data 33 STREET, FROM STREET 30 AVENUE TO STREET 31 AVENUE No data Street Construction Inspections: Active Department of Transportation OCC s/w at time of inspection, valid permit on file
2017-03-13 No data PATCHEN AVENUE, FROM STREET JEFFERSON AVENUE TO STREET PUTNAM AVENUE No data Street Construction Inspections: Active Department of Transportation pass, no crane at time of inspection ...
2016-11-09 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W OCCUPY
2016-10-08 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation No crane at this time.
2016-10-05 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation No crane on location at this time.
2016-10-03 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation No crane at this time.
2016-09-26 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation new building
2016-08-22 No data 31 AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation no CRANE OR SHOVEL ON STREET a/t/o insp.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307659938 0216000 2004-07-01 3414-3416 THIRD AVE., BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-15
Emphasis L: FALL
Case Closed 2004-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-07-15
Abatement Due Date 2004-07-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971299003 2021-05-23 0202 PPS 1652 Atlantic Ave N/A, Brooklyn, NY, 11213-1123
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36671
Loan Approval Amount (current) 36671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1123
Project Congressional District NY-09
Number of Employees 5
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36868.92
Forgiveness Paid Date 2022-01-03
5154007806 2020-05-29 0202 PPP 1652 Atlantic Avenue, Brooklyn, NY, 11213-1123
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36650
Loan Approval Amount (current) 36650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1123
Project Congressional District NY-09
Number of Employees 5
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37074.74
Forgiveness Paid Date 2021-08-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State