Search icon

EAGLE METALCRAFT INC.

Company Details

Name: EAGLE METALCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1957 (68 years ago)
Entity Number: 166145
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES B HELMER Chief Executive Officer 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3550 BURNET AVE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150590409
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-30 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-02-18 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, 2316, USA (Type of address: Chief Executive Officer)
1993-02-18 1999-07-20 Address 3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057, 2316, USA (Type of address: Principal Executive Office)
1983-12-27 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1983-12-27 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220204001880 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190701060760 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006571 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006469 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006914 2013-07-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
220952.00
Total Face Value Of Loan:
220952.00
Date:
2020-04-28
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:
215572.00
Total Face Value Of Loan:
215572.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-13
Type:
Planned
Address:
3550 BURNET AVENUE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-04
Type:
Planned
Address:
3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-30
Type:
Planned
Address:
3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-08-26
Type:
Planned
Address:
3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-21
Type:
Planned
Address:
3550 BURNET AVE., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220952
Current Approval Amount:
220952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222053.73
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215572
Current Approval Amount:
215572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217125.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State