Search icon

EAGLE SCAFFOLDING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE SCAFFOLDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2976151
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 67 MILL ST, AMITYVILLE, NY, United States, 11701
Address: 67 MILL STREET, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PALADINO Chief Executive Officer 67 MILL ST, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 MILL STREET, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
1058550
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-842-2288
Contact Person:
MICHAEL PALADINO
User ID:
P1110498

Unique Entity ID

Unique Entity ID:
HATRKQ54DUJ5
CAGE Code:
3C570
UEI Expiration Date:
2025-12-20

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2009-07-22

Commercial and government entity program

CAGE number:
3C570
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-20

Contact Information

POC:
MICHAEL PALADINO
Corporate URL:
www.eaglescaffolding.com

Form 5500 Series

Employer Identification Number (EIN):
200395155
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025070D91 2025-03-11 2025-06-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY
M022025070D90 2025-03-11 2025-06-01 OCCUPANCY OF SIDEWALK AS STIPULATED VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY
M012025035A77 2025-02-04 2025-03-01 INSTALL FENCE VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY
M022025035A99 2025-02-04 2025-03-01 OCCUPANCY OF SIDEWALK AS STIPULATED VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY
M022025035B00 2025-02-04 2025-03-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VESEY STREET, MANHATTAN, FROM STREET NORTH END WAY TO STREET JOE DIMAGGIO HIGHWAY

History

Start date End date Type Value
2025-03-13 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191105060066 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151103006530 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131113006076 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111214002549 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091204002198 2009-12-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
498300.00
Total Face Value Of Loan:
498300.00
Date:
2020-04-13
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:
-893400.00
Total Face Value Of Loan:
606600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-08
Type:
Referral
Address:
330 HUDSON STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$606,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$611,031.55
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $606,600
Jobs Reported:
76
Initial Approval Amount:
$498,300
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$498,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$503,712.09
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $498,296
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 842-2288
Add Date:
2005-08-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State