Name: | EAGLE METALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4240315 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 Linden Ave, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RUSSO | Chief Executive Officer | 134 LINDEN AVE, WESTBURY, NY, United States, 11590 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH RUSSO | DOS Process Agent | 134 Linden Ave, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 134 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-08 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-05-08 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-05-18 | 2024-05-08 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2022-11-10 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2022-05-24 | 2022-11-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2017-05-30 | 2023-05-18 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2017-05-30 | 2023-05-18 | Address | 110 HOPPER STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001635 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230518003723 | 2022-11-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-10 |
220915000740 | 2022-09-15 | BIENNIAL STATEMENT | 2022-05-01 |
170530006254 | 2017-05-30 | BIENNIAL STATEMENT | 2016-05-01 |
120503000761 | 2012-05-03 | CERTIFICATE OF INCORPORATION | 2012-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344046339 | 0216000 | 2019-05-31 | 99 CARVER LOOP, GARAGE#3 CO-OP CITY, BRONX, NY, 10475 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1460353 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3854357405 | 2020-05-08 | 0235 | PPP | 90 Wilton Street, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6714888300 | 2021-01-27 | 0235 | PPS | 134 Linden Ave, Westbury, NY, 11590-3228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State