Search icon

EAGLE 1 MECHANICAL INC.

Company Details

Name: EAGLE 1 MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943145
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-43 30TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE 1 MECHANICAL INC. DOS Process Agent 62-43 30TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NICK KATRAGIS Chief Executive Officer 62-43 30TH AVE, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
133844952
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-07-23 Address 62-43 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723003019 2024-07-23 BIENNIAL STATEMENT 2024-07-23
221220003366 2022-12-20 BIENNIAL STATEMENT 2021-07-01
190812060475 2019-08-12 BIENNIAL STATEMENT 2019-07-01
170711006256 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006582 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
689815.00
Total Face Value Of Loan:
689815.00
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:
631000.00
Total Face Value Of Loan:
631000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631000
Current Approval Amount:
631000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
637794.05
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689815
Current Approval Amount:
689815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
695673.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 932-9837
Add Date:
2018-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
EAGLE 1 MECHANICAL INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State