Search icon

EAGLE OVERHEAD GARAGE DOOR, LLC

Company Details

Name: EAGLE OVERHEAD GARAGE DOOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163336
ZIP code: 07444
County: Westchester
Place of Formation: New York
Address: 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, United States, 07444

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, United States, 07444

History

Start date End date Type Value
2024-05-22 2025-04-10 Address 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2024-05-21 2024-05-22 Address 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2024-05-21 2024-05-22 Address STE. 106, 245 SAWMILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2023-03-21 2024-05-21 Address 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2023-03-21 2024-05-21 Address STE. 106, 245 SAWMILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2012-06-14 2023-03-21 Address 220 WEST PARKWAY, UNIT 9, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2012-06-14 2023-03-21 Address STE. 106, 245 SAWMILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2005-02-11 2012-06-14 Address 241 BLEAKLEY AVENUE, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410003641 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240522001565 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
240521003436 2024-05-16 RESTATED CERTIFICATE 2024-05-16
230321003377 2023-03-21 BIENNIAL STATEMENT 2023-02-01
220614000828 2022-06-14 BIENNIAL STATEMENT 2021-02-01
210115060480 2021-01-15 BIENNIAL STATEMENT 2019-02-01
170202006113 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007569 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006870 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120614000912 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173187002 2020-04-07 0202 PPP 620 WAVERLY AVE UNIT C, MAMARONECK, NY, 10543-2236
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385601.4
Loan Approval Amount (current) 385601.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80189
Servicing Lender Name Columbia Bank
Servicing Lender Address 19-01 Rte 208 N, FAIR LAWN, NJ, 07410-2832
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-2236
Project Congressional District NY-16
Number of Employees 32
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387752.25
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State