Search icon

EAGLE ENERGY, INC.

Company Details

Name: EAGLE ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037683
ZIP code: 12022
County: Rensselaer
Place of Formation: New York
Address: 18322 NY 22, PO Box 404, Berlin, NY, United States, 12022
Principal Address: 18322 NY 22, BERLIN, NY, United States, 12022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE ENERGY, INC DOS Process Agent 18322 NY 22, PO Box 404, Berlin, NY, United States, 12022

Chief Executive Officer

Name Role Address
LAWRENCE C KING Chief Executive Officer PO BOX 404, BERLIN, NY, United States, 12022

History

Start date End date Type Value
2024-07-10 2024-07-10 Address PO BOX 404, BERLIN, NY, 12022, USA (Type of address: Chief Executive Officer)
2014-06-18 2024-07-10 Address 18322 NY 22, BERLIN, NY, 12022, USA (Type of address: Service of Process)
2012-05-29 2014-06-18 Address 18322 NY 22, PO BOX 404, BERLIN, NY, 12022, USA (Type of address: Service of Process)
2012-05-29 2024-07-10 Address PO BOX 404, BERLIN, NY, 12022, USA (Type of address: Chief Executive Officer)
2010-04-19 2012-05-29 Address 18322 NY 22, BERLIN, NY, 12022, USA (Type of address: Service of Process)
2006-04-10 2012-05-29 Address 2602 PLANK RD, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office)
2006-04-10 2012-05-29 Address 2602 PLANK RD, BERLIN, NY, 12022, USA (Type of address: Chief Executive Officer)
2004-04-07 2010-04-19 Address 2602 PLANK ROAD, BERLIN, NY, 12022, USA (Type of address: Service of Process)
2004-04-07 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710000119 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220518000370 2022-05-18 BIENNIAL STATEMENT 2022-04-01
200617060019 2020-06-17 BIENNIAL STATEMENT 2020-04-01
180503007221 2018-05-03 BIENNIAL STATEMENT 2018-04-01
170310006296 2017-03-10 BIENNIAL STATEMENT 2016-04-01
140618002022 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120529002487 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100419002242 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080408003174 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060410002675 2006-04-10 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192537109 2020-04-15 0248 PPP 18322 NY 22, Berlin, NY, 12022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13005
Loan Approval Amount (current) 13005
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, RENSSELAER, NY, 12022-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13092.18
Forgiveness Paid Date 2021-02-16
4726538407 2021-02-06 0248 PPS 18322 NY 22, Berlin, NY, 12022
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22530
Loan Approval Amount (current) 22530
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, RENSSELAER, NY, 12022
Project Congressional District NY-19
Number of Employees 5
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22630
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1249007 Intrastate Hazmat 2024-03-07 30 2023 3 1 Private(Property)
Legal Name EAGLE ENERGY INC
DBA Name -
Physical Address 18322 NY 22, BERLIN, NY, 12022, US
Mailing Address PO BOX 404, BERLIN, NY, 12022, US
Phone (518) 658-9661
Fax (518) 658-2077
E-mail EAGLEENERGY10@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State