Search icon

EAGLE BUSINESS MACHINES, INC.

Company Details

Name: EAGLE BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1970 (55 years ago)
Entity Number: 287532
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 72 NORTH SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAGARDINO Chief Executive Officer 1 STONY BROOK LANE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 NORTH SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1992-10-27 2002-01-11 Address 72 NORTH SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1970-01-15 1992-10-27 Address 743 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180629049 2018-06-29 ASSUMED NAME CORP DISCONTINUANCE 2018-06-29
20180627067 2018-06-27 ASSUMED NAME CORP INITIAL FILING 2018-06-27
100122002617 2010-01-22 BIENNIAL STATEMENT 2010-01-01
020111002432 2002-01-11 BIENNIAL STATEMENT 2002-01-01
980107002503 1998-01-07 BIENNIAL STATEMENT 1998-01-01
950502002028 1995-05-02 BIENNIAL STATEMENT 1994-01-01
921027000429 1992-10-27 CERTIFICATE OF CHANGE 1992-10-27
807401-5 1970-01-15 CERTIFICATE OF INCORPORATION 1970-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1267437205 2020-04-15 0202 PPP 72 North Saw Mill River Road, Elmsford, NY, 10523
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283300
Loan Approval Amount (current) 283300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 285574.16
Forgiveness Paid Date 2021-02-11
6925838503 2021-03-04 0202 PPS 72 N. Central Park Ave, Elmsford, NY, 10523
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283357
Loan Approval Amount (current) 283357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523
Project Congressional District NY-17
Number of Employees 16
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 284995.04
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State