Search icon

EAGLE INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1907058
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL PERROTTA Chief Executive Officer 85 TOLEDO ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-02-05 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-27 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-27 1999-07-02 Address 6165 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325002256 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110322002220 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090306002640 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320002626 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050406002045 2005-04-06 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-17
Type:
Unprog Rel
Address:
OSI PHARMECEUTICAL & SAW MILL RIVER RAOD, ARDSLEY, NY, 10502
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112655
Current Approval Amount:
112655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113274.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164840
Current Approval Amount:
164840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
166071.72

Court Cases

Court Case Summary

Filing Date:
1995-04-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
EAGLE INTERIORS INC.
Party Role:
Defendant
Party Name:
LOCAL 280 EMPLOYEES
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-04-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
EAGLE INTERIORS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CARPENTERS COUNCIL,
Party Role:
Plaintiff
Party Name:
EAGLE INTERIORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State