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
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
EAGLE EYE SECURITY SOLUTIONS, INC. | DOS Process Agent | 503 South Broadway, suite 220, Yonkers, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
EAGLE EYE SECURITY SOLUTIONS, INC. | Chief Executive Officer | 503 SOUTH BROADWAY, SUITE 220, YONKERS, NY, United States, 10705 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State