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)
1998-07-13 2002-03-28 Address PATRICK RARDIN, 16 MATHES ST, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Principal Executive Office)
1998-07-13 2000-05-12 Address 16 MATHES ST, LAKE PEEKSKILL, NY, 10537, 1302, USA (Type of address: Chief Executive Officer)
1996-04-30 1998-07-13 Address P.O. BOX 308, ORKTOWN HEIGHTS, NY, 10598, 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
040504002147 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020328002772 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000512002642 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980713002441 1998-07-13 BIENNIAL STATEMENT 1998-04-01
960430000237 1996-04-30 CERTIFICATE OF INCORPORATION 1996-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8163548305 2021-01-29 0202 PPS 8 John Walsh Blvd Ste 205, Peekskill, NY, 10566-5347
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17527
Loan Approval Amount (current) 17527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5347
Project Congressional District NY-17
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17685.46
Forgiveness Paid Date 2022-01-03
9598247306 2020-05-02 0202 PPP 8 JOHN WALSH BLVD STE 205, PEEKSKILL, NY, 10566
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17528
Loan Approval Amount (current) 17528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17725.85
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State