Search icon

EAGLE AUTO-MALL CORP.

Company Details

Name: EAGLE AUTO-MALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (28 years ago)
Entity Number: 2079214
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE AUTO-MALL CORP. DOS Process Agent 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MARK P CALISI Chief Executive Officer 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2021-07-09 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2020-10-01 Address 1320 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2002-09-19 2006-10-16 Address 1330 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 2051, USA (Type of address: Service of Process)
1999-06-24 2006-10-16 Address 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1999-06-24 2006-10-16 Address 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1999-06-24 2002-09-19 Address 72 CLARE ROSE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1996-10-29 1999-06-24 Address 72 CLARE ROSE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1996-10-29 2021-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201001060335 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161005006525 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006176 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121024006098 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101018002087 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081003002337 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061016002593 2006-10-16 BIENNIAL STATEMENT 2006-10-01
050105002486 2005-01-05 BIENNIAL STATEMENT 2004-10-01
020919002199 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001010002292 2000-10-10 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4280457209 2020-04-27 0235 PPP 1320 OLD COUNTRY RD, RIVERHEAD, NY, 11901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520265
Loan Approval Amount (current) 520265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 45
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 525930.11
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003876 Other Statutory Actions 2010-08-24 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-24
Termination Date 2013-02-05
Date Issue Joined 2010-10-11
Pretrial Conference Date 2012-05-02
Trial Begin Date 2012-12-03
Trial End Date 2012-12-03
Section 2201
Status Terminated

Parties

Name EAGLE AUTO-MALL CORP.
Role Plaintiff
Name CHRYSLER GROUP, LLC
Role Defendant
1203851 Consumer Credit 2012-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-03
Termination Date 2015-06-08
Date Issue Joined 2013-09-13
Section 1681
Status Terminated

Parties

Name NOVAK
Role Plaintiff
Name EAGLE AUTO-MALL CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State