Search icon

EAGLE INSULATION DISTRIBUTORS SUPPLY, INC.

Company Details

Name: EAGLE INSULATION DISTRIBUTORS SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726991
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 47-25 27 ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB KEVELSON DOS Process Agent 47-25 27 ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JACOB KEVELSON Chief Executive Officer 47-25 27 ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-08-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2015-05-12 Address 47-05 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-05-17 2015-05-12 Address 47-05 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-05-17 2015-05-12 Address 47-05 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150512006078 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130517002105 2013-05-17 BIENNIAL STATEMENT 2013-05-01
050624002560 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030617002461 2003-06-17 BIENNIAL STATEMENT 2003-05-01
951027002047 1995-10-27 BIENNIAL STATEMENT 1995-05-01
930514000395 1993-05-14 CERTIFICATE OF INCORPORATION 1993-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125098701 2021-03-26 0202 PPS 4725 27th St, Long Island City, NY, 11101-4410
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296642
Loan Approval Amount (current) 296642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4410
Project Congressional District NY-07
Number of Employees 27
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303436.32
Forgiveness Paid Date 2023-07-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State