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 (23 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UP26D5NV1ZF3 2023-10-30 1330 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 2051, USA 1330 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 2051, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-11-16
Initial Registration Date 2022-08-23
Entity Start Date 2001-11-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488111, 811111, 811121, 811122, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE FERRARO
Address 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA
Government Business
Title PRIMARY POC
Name JOHN DAHL
Address 1330 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA
Past Performance Information not Available

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

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
091123002048 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071217002222 2007-12-17 BIENNIAL STATEMENT 2007-11-01
051229002410 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031212002346 2003-12-12 BIENNIAL STATEMENT 2003-11-01
011105000447 2001-11-05 CERTIFICATE OF INCORPORATION 2001-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090287204 2020-04-27 0235 PPP 1330 Old Country Rd, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 973600
Loan Approval Amount (current) 973600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 85
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 982741.02
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702641 Truth in Lending 2007-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-06-28
Termination Date 2007-11-29
Date Issue Joined 2007-08-22
Section 1640
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State