Search icon

EAGLE FEATHER ENTERPRISES, INC.

Company Details

Name: EAGLE FEATHER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1996 (29 years ago)
Entity Number: 2024780
ZIP code: 10566
County: Putnam
Place of Formation: New York
Address: 8 JOHN WALSH BLVD, STE 412, PEEKSKILL, NY, United States, 10566
Principal Address: 8 JOHN WALSH BLVD, SUITE 412, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK RARDIN DOS Process Agent 8 JOHN WALSH BLVD, STE 412, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
PATRICK RARDIN Chief Executive Officer 8 JOHN WALSH BLVD, SUITE 412, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2004-05-04 2010-04-21 Address 8 JOHN WALSH BLVD, SUITE 426, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2004-05-04 2010-04-21 Address 8 JOHN WALSH BLVD, SUITE 426, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2002-03-28 2004-05-04 Address 8 JOHN WELSH BLVD., STE 321, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2000-05-12 2004-05-04 Address 8 JOHN WALSH BOULEVARD, SUITE 321, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-07-13 2012-05-23 Address 22 SAWMILL RIVER RD, 1ST FL, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409006895 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120523002876 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421002765 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080418002110 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060426002919 2006-04-26 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
17527.00
Total Face Value Of Loan:
17527.00
Date:
2020-05-02
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:
17528.00
Total Face Value Of Loan:
17528.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17528
Current Approval Amount:
17528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17725.85
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17527
Current Approval Amount:
17527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17685.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State