Search icon

EAGLE CONTRACTORS NY CORP

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199608401 2021-02-06 0202 PPS 305 82nd St, Brooklyn, NY, 11209-3861
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22910
Loan Approval Amount (current) 22910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3861
Project Congressional District NY-11
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23070.37
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State