Search icon

EAGLE EYE SECURITY SOLUTIONS INC.

Company Details

Name: EAGLE EYE SECURITY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934298
ZIP code: 10705
County: Albany
Place of Formation: New York
Activity Description: < Security Guard Services < Watch Guard & Patrol Services < Escort Services < Security Guard Training < CPR Training
Address: 503 South Broadway, suite 220, Yonkers, NY, United States, 10705

Contact Details

Phone +1 914-207-7753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EJU5 Active Non-Manufacturer 2015-07-14 2024-03-02 2025-03-13 2021-03-13

Contact Information

POC CLAUDE WATFORD
Phone +1 914-207-7753
Address 182 N BROADWAY 6K, YONKERS, NY, 10701 2667, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EAGLE EYE SECURITY SOLUTIONS, INC. DOS Process Agent 503 South Broadway, suite 220, Yonkers, NY, United States, 10705

Chief Executive Officer

Name Role Address
EAGLE EYE SECURITY SOLUTIONS, INC. Chief Executive Officer 503 SOUTH BROADWAY, SUITE 220, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2024-04-04 2024-04-04 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-04-04 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-04-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-04-02 2023-03-28 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Service of Process)
2019-09-04 2020-04-02 Address 182 NORTH BROADWAY 6K, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2018-03-05 2019-09-04 Address 342 WATERBER AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2018-03-05 2019-09-04 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Service of Process)
2018-03-05 2023-03-28 Address PO BOX 126, YONKERS, NY, 10702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404002798 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230328003703 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
220613002048 2022-06-13 BIENNIAL STATEMENT 2022-04-01
200402060436 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190904060214 2019-09-04 BIENNIAL STATEMENT 2018-04-01
180305002027 2018-03-05 BIENNIAL STATEMENT 2016-04-01
120821002611 2012-08-21 BIENNIAL STATEMENT 2012-04-01
100408000085 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863078805 2021-04-15 0202 PPP 45 S Broadway, Yonkers, NY, 10701-4549
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16341
Loan Approval Amount (current) 16341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4549
Project Congressional District NY-16
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16453.12
Forgiveness Paid Date 2021-12-23

Date of last update: 21 Apr 2025

Sources: New York Secretary of State