Search icon

EAGLE DRAFTING AND CONSULTING, INC.

Company Details

Name: EAGLE DRAFTING AND CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2000 (24 years ago)
Entity Number: 2580528
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 678 2ND PLACE S, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE DRAFTING AND CONSULTING, INC. DOS Process Agent 678 2ND PLACE S, GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN MONTEMARANO Chief Executive Officer 678 2ND PLACE S, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 678 2ND PLACE, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 678 2ND PLACE S, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Chief Executive Officer)
2008-03-19 2024-12-02 Address 678 2ND PLACE, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-03-19 2024-12-02 Address 678 2ND PLACE, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2000-12-05 2008-03-19 Address 1135 PARK AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2000-12-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202001560 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230123002233 2023-01-23 BIENNIAL STATEMENT 2022-12-01
201202060230 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006021 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007090 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006139 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006696 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101214002728 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081117002870 2008-11-17 BIENNIAL STATEMENT 2008-12-01
080319002240 2008-03-19 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2032737201 2020-04-15 0235 PPP 678 2ND PL, GARDEN CITY, NY, 11530-5204
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11897
Loan Approval Amount (current) 11897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-5204
Project Congressional District NY-04
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12007.71
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State