Search icon

EAGAN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

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

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: Service of Process)
2018-03-21 2024-03-26 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
11780.00
Total Face Value Of Loan:
11780.00
Date:
2020-05-02
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:
11586.00
Total Face Value Of Loan:
11586.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11780
Current Approval Amount:
11780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11929.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11586
Current Approval Amount:
11586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11761.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State