Search icon

EAGLE AUTO-MALL SALES, INC.

Company Details

Name: EAGLE AUTO-MALL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2001 (24 years ago)
Entity Number: 2696074
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 1330 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901
Address: 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Contact Details

Phone +1 631-727-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE AUTO-MALL SALES, INC. DOS Process Agent 1320 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MARK CALISI Chief Executive Officer 1330 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UP26D5NV1ZF3
CAGE Code:
9E5F2
UEI Expiration Date:
2023-10-30

Business Information

Activation Date:
2022-11-16
Initial Registration Date:
2022-08-23

History

Start date End date Type Value
2003-12-12 2005-12-29 Address 1530 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-12-12 2005-12-29 Address 96 MAIN RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2001-11-05 2020-10-02 Address 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060458 2020-10-02 BIENNIAL STATEMENT 2019-11-01
171101006455 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151125006079 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131127006135 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111227002037 2011-12-27 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
973600.00
Total Face Value Of Loan:
973600.00
Date:
2014-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
973600
Current Approval Amount:
973600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
982741.02

Court Cases

Court Case Summary

Filing Date:
2007-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Truth in Lending

Parties

Party Name:
ELMORE
Party Role:
Plaintiff
Party Name:
EAGLE AUTO-MALL SALES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State