Search icon

AMERICAN EAGLE SYSTEMS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1L4F1 Obsolete Non-Manufacturer 1999-08-04 2024-03-05 2022-09-01 No data

Contact Information

POC ED FABIAN
Phone +1 631-207-4400
Fax +1 631-207-4407
Address 160 WILBUR PL STE 600, BOHEMIA, NY, 11716 2429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2017-08-24
CAGE number 6UGS6
Company Name TRUSTED DATA SOLUTIONS, LLC
CAGE Last Updated 2024-02-29
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 112420609 2017-06-21 AMERICAN EAGLE SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2016 112420609 2017-05-12 AMERICAN EAGLE SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2015 112420609 2016-06-04 AMERICAN EAGLE SYSTEMS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2016-06-04
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2014 112420609 2015-04-13 AMERICAN EAGLE SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2015-04-13
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2013 112420609 2014-05-03 AMERICAN EAGLE SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2014-05-03
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2012 112420609 2013-04-23 AMERICAN EAGLE SYSTEMS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 339900
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2013-04-23
Name of individual signing STEVE GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401K PROFIT SHARING PLAN 2011 112420609 2012-04-04 AMERICAN EAGLE SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541519
Sponsor’s telephone number 6312074400
Plan sponsor’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 160 WILBUR PLACE, SUITE 600, BOHEMIA, NY, 11716
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing STEVEN GIANTURCO
AMERICAN EAGLE SYSTEMS, INC. 401K PROFIT SHARING PLAN 2010 112420609 2011-05-31 AMERICAN EAGLE SYSTEMS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541519
Sponsor’s telephone number 6312074400
Plan sponsor’s address 30 CORPORATE DRIVE, HOLTSVILLE, NY, 117422004

Plan administrator’s name and address

Administrator’s EIN 112420609
Plan administrator’s name AMERICAN EAGLE SYSTEMS, INC.
Plan administrator’s address 30 CORPORATE DRIVE, HOLTSVILLE, NY, 117422004
Administrator’s telephone number 6312074400

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing STEVEN GIANTURCO

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

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 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-30 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-30 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
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 Address 142 BARNUM AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-28 2023-03-30 Address 142 BARNUM AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2016-02-16 2021-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-02-16 2023-03-30 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
160216000993 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
20160121001 2016-01-21 ASSUMED NAME LLC INITIAL FILING 2016-01-21
151229006163 2015-12-29 BIENNIAL STATEMENT 2015-03-01
130404006872 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110401002366 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8077527002 2020-04-08 0235 PPP 194 Main Street, EAST SETAUKET, NY, 11733-2945
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143445
Loan Approval Amount (current) 143445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-2945
Project Congressional District NY-01
Number of Employees 7
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144840.15
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State