Search icon

EAGLE ELECTRICAL GROUP, INC

Company Details

Name: EAGLE ELECTRICAL GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511752
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 505 3RD AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ALBINSKI Chief Executive Officer 505 3RD AVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 3RD AVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 505 3RD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2013-05-17 2025-02-13 Address 505 3RD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2013-05-17 2025-02-13 Address 505 3RD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2009-05-11 2013-05-17 Address 505 THIRD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2009-05-11 2013-05-17 Address 505 THIRD AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2007-05-02 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-02 2013-05-17 Address PO BOX 350, 555 NORTH BROADWAY, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003575 2025-02-13 BIENNIAL STATEMENT 2025-02-13
130517002260 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110526002442 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090511002939 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070502000805 2007-05-02 CERTIFICATE OF INCORPORATION 2007-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344145636 0214700 2019-07-10 4 ROBBINS ROAD, CENTRAL ISLIP, NY, 11722
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-07-10
Emphasis L: FALL
Case Closed 2019-09-20

Related Activity

Type Inspection
Activity Nr 1414681
Safety Yes
Type Inspection
Activity Nr 1414275
Safety Yes
Type Inspection
Activity Nr 1414388
Safety Yes
Type Inspection
Activity Nr 1414362
Safety Yes
Type Inspection
Activity Nr 1414283
Safety Yes
Type Inspection
Activity Nr 1415016
Safety Yes
Type Inspection
Activity Nr 1414659
Safety Yes
Type Inspection
Activity Nr 1413851
Safety Yes
Type Inspection
Activity Nr 1414624
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535507405 2020-05-07 0235 PPP 505 3RD AVE, EAST NORTHPORT, NY, 11731
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95469.48
Loan Approval Amount (current) 95469.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96565.42
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State