Search icon

EAGAN REAL ESTATE, INC.

Company Details

Name: EAGAN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1992 (33 years ago)
Entity Number: 1619467
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 202 Windcrest Drive, Camillus, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W JAMES CAMPERLINO Chief Executive Officer 202 WINDCREST DRIVE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 Windcrest Drive, Camillus, NY, United States, 13031

Licenses

Number Type End date
10311205919 CORPORATE BROKER 2025-02-26
10991220946 REAL ESTATE PRINCIPAL OFFICE No data
10401383836 REAL ESTATE SALESPERSON 2026-02-12
40LE1165556 REAL ESTATE SALESPERSON 2025-09-12
10401384165 REAL ESTATE SALESPERSON 2026-02-25
40SM1151910 REAL ESTATE SALESPERSON 2025-07-10
10401389231 REAL ESTATE SALESPERSON 2026-08-29
10301200945 ASSOCIATE BROKER 2026-10-01

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 202 WINDCREST DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2018-03-21 2024-03-26 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2018-03-21 2024-03-26 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1998-03-26 2018-03-21 Address 1200 MONY TOWER I, SYRACUSE, NY, 13202, 2727, USA (Type of address: Chief Executive Officer)
1998-03-26 2018-03-21 Address 1200 MONY TOWER I, SYRACUSE, NY, 13202, 2727, USA (Type of address: Principal Executive Office)
1998-03-26 2018-03-21 Address 1200 MONY TOWER I, SYRACUSE, NY, 13202, 2727, USA (Type of address: Service of Process)
1994-04-13 1998-03-26 Address 1200 MONY TOWER 1, SYRACUSE, NY, 13202, 2727, USA (Type of address: Principal Executive Office)
1994-04-13 1998-03-26 Address 1200 MONY TOWER 1, SYRACUSE, NY, 13202, 2727, USA (Type of address: Chief Executive Officer)
1994-04-13 1998-03-26 Address 224 HARRISON STREET, SYRACUSE, NY, 13202, 2727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001077 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220310002972 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200305060197 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180321002012 2018-03-21 BIENNIAL STATEMENT 2018-03-01
131010002399 2013-10-10 BIENNIAL STATEMENT 2012-03-01
980326002578 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940413002487 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930507002390 1993-05-07 BIENNIAL STATEMENT 1993-03-01
920824000506 1992-08-24 CERTIFICATE OF AMENDMENT 1992-08-24
920310000241 1992-03-10 CERTIFICATE OF INCORPORATION 1992-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679758601 2021-03-17 0248 PPS 1208 James Street1208 James Street, Syracuse, NY, 13203
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11780
Loan Approval Amount (current) 11780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203
Project Congressional District NY-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11929.43
Forgiveness Paid Date 2022-06-29
9136427307 2020-05-01 0248 PPP 1208 James Street, Syracuse, NY, 13203
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11586
Loan Approval Amount (current) 11586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11761.85
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State