Search icon

EAGLE CONTRACTORS NY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE CONTRACTORS NY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1992 (33 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 1656810
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 254 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-333-5771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUK & LUK, ESQS. DOS Process Agent 254 CANAL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1418480-DCA Active Business 2012-01-30 2025-02-28

History

Start date End date Type Value
2024-10-08 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-05 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-05 2025-01-23 Address 254 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003583 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
111215000979 2011-12-15 ANNULMENT OF DISSOLUTION 2011-12-15
111215000984 2011-12-15 CERTIFICATE OF AMENDMENT 2011-12-15
DP-1270010 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920805000234 1992-08-05 CERTIFICATE OF INCORPORATION 1992-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546104 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546105 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3276057 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276058 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
2942079 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942080 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2542762 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542763 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2051692 LICENSEDOC10 INVOICED 2015-04-17 10 License Document Replacement
1936385 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
22910.00
Total Face Value Of Loan:
22910.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84400.00
Total Face Value Of Loan:
84400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,910
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,070.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $22,910

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State