Search icon

AMERICANEAGLE.COM NEW YORK, INC.

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)
2006-08-10 2014-08-14 Address 1 S. NORTHWEST HWY 5TH FLR, PARK RIDGE, IL, 60068, 4240, USA (Type of address: Chief Executive Officer)
2006-08-10 2011-07-18 Address MICHAEL SVANASCINI, 115 EAST 57TH ST 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-08-31 2024-08-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2004-08-31 2024-08-13 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-08-31 2018-08-21 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
140814006424 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120823002909 2012-08-23 BIENNIAL STATEMENT 2012-08-01
110718002204 2011-07-18 BIENNIAL STATEMENT 2011-08-01
080812003148 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060810002493 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441527000 2020-04-06 0202 PPP 275 Madison Ave Suite 1901, NEW YORK, NY, 10016-1100
Loan Status Date 2021-06-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176200
Loan Approval Amount (current) 176200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119179
Servicing Lender Name Wintrust Bank, National Association
Servicing Lender Address 231 S LaSalle St, 13th Fl, CHICAGO, IL, 60604-1471
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1100
Project Congressional District NY-12
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119179
Originating Lender Name Wintrust Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177908.16
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State