Search icon

AMERICAN EAGLE ELECTRIC CO., INC.

Company Details

Name: AMERICAN EAGLE ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1973 (52 years ago)
Entity Number: 268606
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 80 S Colden Street, Newburgh, NY, United States, 12550
Principal Address: 80 S COLDEN ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLBFZJAXMML7 2024-12-18 80 S COLDEN ST, NEWBURGH, NY, 12550, 5640, USA 80 S COLDEN ST, NEWBURGH, NY, 12550, 5640, USA

Business Information

URL https://www.americaneagleelectric.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2003-11-12
Entity Start Date 1973-06-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES TERRASI
Role PRESIDENT
Address 80 S. COLDEN STREET, NEWBURGH, NY, 12550, 6004, USA
Government Business
Title PRIMARY POC
Name BARBARA FRENETTE
Address 80 S. COLDEN STREET, NEWBURGH, NY, 12550, 6004, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CHARLES TERRASI Chief Executive Officer 80 S COLDEN ST, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
CHARLES TERRASI DOS Process Agent 80 S Colden Street, Newburgh, NY, United States, 12550

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-09-12 2024-01-08 Address 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-09-12 2024-01-08 Address 80 S COLDEN ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2007-08-15 2013-09-12 Address 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, 2000, USA (Type of address: Principal Executive Office)
2007-08-15 2013-09-12 Address 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, 2000, USA (Type of address: Service of Process)
2007-08-15 2013-09-12 Address 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, 2000, USA (Type of address: Chief Executive Officer)
2005-10-17 2007-08-15 Address 60 BAYVIEW TERR, NEWBURGH, NY, 12550, 2000, USA (Type of address: Chief Executive Officer)
2005-10-17 2007-08-15 Address 60 BAYVIEW TERR, NEWBURGH, NY, 12550, 2000, USA (Type of address: Service of Process)
2005-10-17 2007-08-15 Address 60 BAYVIEW TERR, NEWBURGH, NY, 12550, 2000, USA (Type of address: Principal Executive Office)
2003-08-12 2005-10-17 Address 60 BAYVIEW TERRACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108005073 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230202003759 2023-02-02 BIENNIAL STATEMENT 2021-08-01
181108006461 2018-11-08 BIENNIAL STATEMENT 2017-08-01
130912002093 2013-09-12 BIENNIAL STATEMENT 2013-08-01
090812002047 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070815003216 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051017002745 2005-10-17 BIENNIAL STATEMENT 2005-08-01
20041116055 2004-11-16 ASSUMED NAME CORP INITIAL FILING 2004-11-16
030812002097 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010802002023 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683577202 2020-04-28 0202 PPP 80 S Colden St, NEWBURGH, NY, 12550
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53030.77
Forgiveness Paid Date 2021-09-24
7143168601 2021-03-23 0202 PPS 80 S Colden St, Newburgh, NY, 12550-5640
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58455
Loan Approval Amount (current) 58455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5640
Project Congressional District NY-18
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58937.05
Forgiveness Paid Date 2022-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0423507 AMERICAN EAGLE ELECTRIC CO., INC. AMERICAN EAGLE ELEC INC KLBFZJAXMML7 80 S COLDEN ST, NEWBURGH, NY, 12550-5640
Capabilities Statement Link -
Phone Number 845-569-1017
Fax Number -
E-mail Address americaneagleelectric2013@gmail.com
WWW Page https://www.americaneagleelectric.com
E-Commerce Website http://americaneagleelectriccoinc.com
Contact Person BARBARA FRENETTE
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 3LPP8
Year Established 1973
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Electrical Contractors
Special Equipment/Materials (none given)
Business Type Percentages Construction (75 %) Manufacturing (25 %)
Keywords Electrician, Electric, Contracting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Charles Terrasi
Role President
Name Peter Terrasi
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State