Search icon

AMERICAN EAGLE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EAGLE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1977 (48 years ago)
Entity Number: 429280
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 160 WILBUR PLACE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD R FABIAN Chief Executive Officer 142 BARNUM AVE, PORT JEFFERSON, NY, United States, 11777

Unique Entity ID

CAGE Code:
1L4F1
UEI Expiration Date:
2018-08-24

Business Information

Activation Date:
2017-08-24
Initial Registration Date:
2001-06-18

Commercial and government entity program

CAGE number:
1L4F1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-01

Contact Information

POC:
ED FABIAN
Corporate URL:
http://aeseast.com/

Immediate Level Owner

Vendor Certified:
2017-08-24
CAGE number:
6UGS6
Company Name:
TRUSTED DATA SOLUTIONS, LLC

Form 5500 Series

Employer Identification Number (EIN):
112420609
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 142 BARNUM AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-01 Address 142 BARNUM AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 142 BARNUM AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-03-30 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-03-30 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301050067 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230330000088 2023-03-30 BIENNIAL STATEMENT 2023-03-01
210329060484 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190321060060 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170328006187 2017-03-28 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFM3ITD034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2160.00
Base And Exercised Options Value:
2160.00
Base And All Options Value:
2160.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-12-13
Description:
IGF::CL::IGF MAINTENANCE ON TAPE SCANNER
Naics Code:
334613: BLANK MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product Or Service Code:
J070: MAINT/REPAIR/REBUILD OF EQUIPMENT- ADP EQUIPMENT/SOFTWARE/SUPPLIES/SUPPORT EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
143445.00
Total Face Value Of Loan:
143445.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$143,445
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,840.15
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $143,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State