Search icon

EAGLE INTERIORS INC.

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
030303002434 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010313002747 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990702002058 1999-07-02 BIENNIAL STATEMENT 1999-03-01
950508000246 1995-05-08 CERTIFICATE OF AMENDMENT 1995-05-08
950327000280 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001109 0216000 2010-02-17 OSI PHARMECEUTICAL & SAW MILL RIVER RAOD, ARDSLEY, NY, 10502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2010-03-09
Case Closed 2010-06-24

Related Activity

Type Inspection
Activity Nr 313001083

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818348706 2021-03-31 0235 PPS 85 Toledo St, Farmingdale, NY, 11735-6620
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112655
Loan Approval Amount (current) 112655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6620
Project Congressional District NY-02
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113274.6
Forgiveness Paid Date 2021-10-20
9127287104 2020-04-15 0235 PPP 85 TOLEDO STREET, FARMINGDALE, NY, 11735
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164840
Loan Approval Amount (current) 164840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166071.72
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500319 Other Labor Litigation 1995-04-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1995-04-25
Termination Date 1996-04-25
Section 1132

Parties

Name EAGLE INTERIORS INC.
Role Defendant
Name LOCAL 280 EMPLOYEES
Role Plaintiff
9300103 Employee Retirement Income Security Act (ERISA) 1993-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-02-05
Termination Date 1993-09-15
Section 1132

Parties

Name CARPENTERS COUNCIL,
Role Plaintiff
Name EAGLE INTERIORS INC.
Role Defendant
9403035 Employee Retirement Income Security Act (ERISA) 1994-04-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-26
Termination Date 1994-08-29
Section 1132

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State