Search icon

THE NEW EAGLE SILO CORP.

Company Details

Name: THE NEW EAGLE SILO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1977 (48 years ago)
Entity Number: 424960
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 7648 HURDVILLE ROAD, ARCADE, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD P JOHNSON Chief Executive Officer 6853 NORTHWOODS RD, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE NEW EAGLE SILO CORP. DOS Process Agent 7648 HURDVILLE ROAD, ARCADE, NY, United States, 14009

Form 5500 Series

Employer Identification Number (EIN):
161080892
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-04 Address 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 6853 NORTHWOODS RD, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-02-04 Address 7648 HURDVILLE ROAD, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000423 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231019000188 2023-10-19 BIENNIAL STATEMENT 2023-02-01
190205060122 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006687 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006341 2015-02-03 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
55900.00
Total Face Value Of Loan:
55900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-15
Type:
Planned
Address:
HURDVILLE RD, ARCADE, NY, 14009
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55900
Current Approval Amount:
55900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56331.88

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-03-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State