Search icon

EAGLE BUILDING SERVICES INC.

Company Details

Name: EAGLE BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
THOMAS STAGER
Phone:
+1 212-290-1115
Fax:
+1 212-290-1116

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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87387
Current Approval Amount:
87387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88153.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State