Search icon

AMERICAN EAGLE EYEWEAR INC.

Company Details

Name: AMERICAN EAGLE EYEWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3852156
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 134 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHONG DA ZHENG Chief Executive Officer 134 W 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 134 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-06-18 2023-11-03 Address 134 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-06-19 2023-11-03 Address 134 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-09-02 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-02 2014-06-19 Address 136 BOWERY, SUITE 391, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003948 2023-11-03 BIENNIAL STATEMENT 2023-09-01
220609001850 2022-06-09 BIENNIAL STATEMENT 2021-09-01
180618002007 2018-06-18 BIENNIAL STATEMENT 2017-09-01
140619000091 2014-06-19 CERTIFICATE OF CHANGE 2014-06-19
090902000778 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2213298 OL VIO INVOICED 2015-11-10 250 OL - Other Violation
2213297 CL VIO INVOICED 2015-11-10 175 CL - Consumer Law Violation
2201566 CL VIO CREDITED 2015-10-23 350 CL - Consumer Law Violation
2201567 OL VIO CREDITED 2015-10-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-10-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-10-19 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15737.00
Total Face Value Of Loan:
15737.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499400.00
Date:
2020-05-28
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:
2.00
Total Face Value Of Loan:
25737.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15737
Current Approval Amount:
15737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15826.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25735
Current Approval Amount:
25737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15866.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State