Search icon

EAGLE ASSOCIATES CONCRETE DRILLING & SAWING, INC.

Company Details

Name: EAGLE ASSOCIATES CONCRETE DRILLING & SAWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223817
ZIP code: 12087
County: Greene
Place of Formation: New York
Address: PO Box 250, PO Box 250, Hannacroix, NY, United States, 12087
Principal Address: 13729 US ROUTE 9W, W COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 250, PO Box 250, Hannacroix, NY, United States, 12087

Chief Executive Officer

Name Role Address
ERIC HOGLUND Chief Executive Officer PO BOX 250, PO BOX 250, HANNACROIX, NY, United States, 12087

History

Start date End date Type Value
2024-01-01 2024-01-01 Address PO BOX 250, PO BOX 250, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address PO BOX 25, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2010-01-20 2024-01-01 Address PO BOX 25, HANNACROIX, NY, 12087, USA (Type of address: Chief Executive Officer)
2004-04-29 2024-01-01 Address 13729 U.S. ROUTE 9-W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
2004-01-12 2004-04-29 Address PO BOX 250, HANNACROIX, NY, 12087, USA (Type of address: Service of Process)
2000-02-09 2004-01-12 Address 87 KLIESE LANE, W. COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
2000-02-09 2010-01-20 Address 87 KLIESE LANE, W. COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2000-02-09 2004-01-12 Address 87 KLIESE LANE, W. COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
1998-01-30 2000-02-09 Address 195A HIGH ROCK ROAD, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
1998-01-30 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041553 2024-01-01 BIENNIAL STATEMENT 2024-01-01
221114001300 2022-11-14 BIENNIAL STATEMENT 2022-01-01
140207002150 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120301002338 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100120002436 2010-01-20 BIENNIAL STATEMENT 2010-01-01
060208002370 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040429000204 2004-04-29 CERTIFICATE OF CHANGE 2004-04-29
040112002362 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011217002133 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000209002512 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931607109 2020-04-10 0248 PPP 13729 US Route 9W, COXSACKIE, NY, 12051-0250
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94700
Loan Approval Amount (current) 94700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COXSACKIE, GREENE, NY, 12051-0250
Project Congressional District NY-19
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95312.31
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State