Search icon

EAGLE SYSTEMS OF JAMESTOWN, INC.

Company Details

Name: EAGLE SYSTEMS OF JAMESTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2007 (18 years ago)
Entity Number: 3563345
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 201 PINE ST, JAMESTOWN, NY, United States, 14071
Address: PO BOX 7, JAMESTOWN, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLE SYSTEMS OF JAMESTOWN, INC. DOS Process Agent PO BOX 7, JAMESTOWN, NY, United States, 14072

Chief Executive Officer

Name Role Address
RICHARD R SMITH Chief Executive Officer 201 PINE ST, JAMESTOWN, NY, United States, 14071

History

Start date End date Type Value
2009-10-02 2011-09-07 Address 201 PINE ST, JAMESTOWN, NY, 14071, USA (Type of address: Chief Executive Officer)
2009-10-02 2016-02-02 Address PO BOX 7, JAMESTOWN, NY, 14071, USA (Type of address: Service of Process)
2007-08-31 2009-10-02 Address 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160202007299 2016-02-02 BIENNIAL STATEMENT 2015-08-01
130923006173 2013-09-23 BIENNIAL STATEMENT 2013-08-01
110907002874 2011-09-07 BIENNIAL STATEMENT 2011-08-01
091002002089 2009-10-02 BIENNIAL STATEMENT 2009-08-01
070831000771 2007-08-31 CERTIFICATE OF INCORPORATION 2007-08-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
56135.00
Total Face Value Of Loan:
56135.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56135
Current Approval Amount:
56135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56756.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State