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
Name | Role | Address |
---|---|---|
EAGLE AUTO-MALL CORP. | DOS Process Agent | 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
MARK P CALISI | Chief Executive Officer | 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003876 | Other Statutory Actions | 2010-08-24 | court trial | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EAGLE AUTO-MALL CORP. |
Role | Plaintiff |
Name | CHRYSLER GROUP, LLC |
Role | Defendant |
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