Search icon

EAGLE BUILDING SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (30 years ago)
Entity Number: 1987319
ZIP code: 12518
County: Suffolk
Place of Formation: New York
Address: 8 TOMILY ROAD, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS STAGER Chief Executive Officer 8 TOMILY ROAD, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
EAGLE BUILDING SERVICES INC. DOS Process Agent 8 TOMILY ROAD, CORNWALL, NY, United States, 12518

Unique Entity ID

CAGE Code:
75N85
UEI Expiration Date:
2015-07-17

Business Information

Activation Date:
2014-07-17
Initial Registration Date:
2014-06-18

Commercial and government entity program

CAGE number:
75N85
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
THOMAS STAGER

History

Start date End date Type Value
2010-03-19 2019-01-18 Address 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2010-03-19 2019-01-18 Address 194 11TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2010-03-19 2019-01-18 Address 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2004-01-21 2010-03-19 Address 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1998-01-20 2010-03-19 Address 194 11TH AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190118060362 2019-01-18 BIENNIAL STATEMENT 2018-01-01
140228002154 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120404002949 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100319003154 2010-03-19 BIENNIAL STATEMENT 2010-01-01
040121002658 2004-01-21 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
87387.00
Total Face Value Of Loan:
87387.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-11
Type:
Unprog Rel
Address:
290 BROADWAY, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$87,387
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,153.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $87,387

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State