Search icon

DOUBLE EAGLE EMBROIDERY CO., INC.

Company Details

Name: DOUBLE EAGLE EMBROIDERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694793
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 25 S ROSSLER ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 S ROSSLER ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
VINCENT FARALLO Chief Executive Officer 25 S ROSSLER ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2003-12-23 2007-10-22 Address 321 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2003-12-23 2007-10-22 Address 321 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2003-12-23 2007-10-22 Address 321 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2001-10-31 2003-12-23 Address 5878 SMITH ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111027002265 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091014002166 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071022002482 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051118002600 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031223002153 2003-12-23 BIENNIAL STATEMENT 2003-10-01
011031000587 2001-10-31 CERTIFICATE OF INCORPORATION 2001-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507567100 2020-04-10 0296 PPP 25 S Rossler Ave, BUFFALO, NY, 14206-3417
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) 12000
Loan Approval Amount (current) 12000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-3417
Project Congressional District NY-26
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12175.23
Forgiveness Paid Date 2021-10-06
3876158401 2021-02-05 0296 PPS 25 S ROSSLER ST Valu Plaza, Buffalo, NY, 14206
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206
Project Congressional District NY-26
Number of Employees 3
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12177.53
Forgiveness Paid Date 2022-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State