Search icon

AMERICANEAGLE.COM NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICANEAGLE.COM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3097029
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205
Principal Address: 275 MADISON AVE, STE 601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANTHONY SVANASCINI Chief Executive Officer 2600 S. RIVER ROAD, DES PLAINES, IL, United States, 60018

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 2600 S. RIVER ROAD, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-13 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-08-21 2020-08-12 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-14 2024-08-13 Address 2600 S. RIVER ROAD, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2011-07-18 2018-08-21 Address 295 MADISON AVE, STE 1221, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813003660 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220817002603 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200812060599 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180821006187 2018-08-21 BIENNIAL STATEMENT 2018-08-01
160808006215 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
176200.00
Total Face Value Of Loan:
176200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176200
Current Approval Amount:
176200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177908.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State