Search icon

EAGLE ONE ROOFING CONTRACTORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE ONE ROOFING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (32 years ago)
Entity Number: 1783678
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 18-60 45TH STREET, NEW HYDE PARK, NY, United States, 11040
Principal Address: 18-60 45TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SABATINO Chief Executive Officer 18-60 45TH ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
EAGLE ONE ROOFING CONTRACTORS INC. DOS Process Agent 18-60 45TH STREET, NEW HYDE PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
F97000000247
State:
FLORIDA
Type:
Headquarter of
Company Number:
0928501
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
41LU4
UEI Expiration Date:
2017-01-18

Business Information

Activation Date:
2016-01-19
Initial Registration Date:
2005-07-01

Commercial and government entity program

CAGE number:
41LU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-18

Contact Information

POC:
AMANDA MONZIETTI

Form 5500 Series

Employer Identification Number (EIN):
113193956
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-19 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-18 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-10 Address 18-60 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210001754 2025-02-10 BIENNIAL STATEMENT 2025-02-10
220829000721 2022-08-29 BIENNIAL STATEMENT 2021-12-01
210208060204 2021-02-08 BIENNIAL STATEMENT 2019-12-01
160712006158 2016-07-12 BIENNIAL STATEMENT 2015-12-01
140207002512 2014-02-07 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
1766426.00
Total Face Value Of Loan:
1766426.00
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:
2456000.00
Total Face Value Of Loan:
2456000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-15
Type:
Prog Related
Address:
200 MURRAY ST, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-12
Type:
Complaint
Address:
10 COUNTRY CLUB RD, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-27
Type:
Prog Related
Address:
240 RIVERSIDE BLVD., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-28
Type:
Prog Related
Address:
240 RIVERSIDE BLVD., NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-05-12
Type:
Planned
Address:
89 WEST 3RD STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
144
Initial Approval Amount:
$1,766,426
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,766,426
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,802,834
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,766,420
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 626-3567
Add Date:
2007-05-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
PACIFIC INDEMNITY INSURANCE CO
Party Role:
Plaintiff
Party Name:
EAGLE ONE ROOFING CONTRACTORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State