Search icon

EAA INSPECTION SERVICES, INC.

Company Details

Name: EAA INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742290
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 38 OAK STREET SUITE 3, PATCHOGUE, NY, United States, 11772
Principal Address: 267 CARLTON AVE / SUITE 200, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PARISI Chief Executive Officer 38 OAK ST, STE 3, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 OAK STREET SUITE 3, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2004-03-04 2012-05-03 Address 38 OAK ST, STE 3, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120503002041 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100324002041 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080304002569 2008-03-04 BIENNIAL STATEMENT 2008-03-01
070713000137 2007-07-13 CERTIFICATE OF AMENDMENT 2007-07-13
060323003053 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040304002666 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020313000753 2002-03-13 CERTIFICATE OF INCORPORATION 2002-03-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3838925004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EAA INSPECTION SERVICES INC.
Recipient Name Raw EAA INSPECTION SERVICES INC.
Recipient DUNS 001251235
Recipient Address 38 OAK STREET, PATCHOGUE, SUFFOLK, NEW YORK, 11772-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State