Search icon

IRON EAGLE ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRON EAGLE ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721712
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL AMATO Chief Executive Officer 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
IRON EAGLE ENVIRONMENTAL SERVICES, INC. DOS Process Agent 258 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Unique Entity ID

CAGE Code:
07HF9
UEI Expiration Date:
2018-08-04

Business Information

Doing Business As:
IRON EAGLE ENVIRONMENTAL SERVI
Activation Date:
2017-08-04
Initial Registration Date:
2002-01-11

Commercial and government entity program

CAGE number:
07HF9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-09

Contact Information

POC:
MIKE AMATO

Form 5500 Series

Employer Identification Number (EIN):
113190466
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2019-04-23 2023-04-04 Address 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2019-04-23 2023-04-04 Address 258 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2017-04-04 2019-04-23 Address 3401 MERRICK RD, STE 2, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2016-01-05 2019-04-23 Address 3401 MERRICK RD, STE 2, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404001518 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060406 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190423060248 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170404007119 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160105006161 2016-01-05 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
47353.00
Base And Exercised Options Value:
47353.00
Base And All Options Value:
47353.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-20
Description:
IGF::OT::IGF ADDITIONAL SECURITY SYSTEM UPGRADES.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
407742.00
Base And Exercised Options Value:
407742.00
Base And All Options Value:
407742.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-15
Description:
IGF::OT::IGF OPTION PERIOD 4 REPLACE ROOF SECTIONS, HVAC, AND LIGHTING.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
638341.00
Base And Exercised Options Value:
638341.00
Base And All Options Value:
638341.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-07-30
Description:
OPTION PERIOD 3
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36375.00
Total Face Value Of Loan:
36375.00
Date:
2020-04-15
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:
36375.00
Total Face Value Of Loan:
36375.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$36,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,843.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,375

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 826-6865
Add Date:
2016-06-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State