Search icon

NY EAGLE CONSTRUCTION INC.

Company Details

Name: NY EAGLE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4311805
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 236-03 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 516-734-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236-03 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426

Licenses

Number Status Type Date End date
1462361-DCA Inactive Business 2013-04-15 2017-02-28

Permits

Number Date End date Type Address
Q042021277A16 2021-10-04 2021-10-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 265 STREET, QUEENS, FROM STREET EAST WILLISTON AVENUE TO STREET HILLSIDE AVENUE
Q012021277C60 2021-10-04 2021-10-29 PAVE STREET-W/ ENGINEERING & INSP FEE 28 AVENUE, QUEENS, FROM STREET 157 STREET TO STREET 158 STREET
Q012021274C95 2021-10-01 2021-10-22 RESET, REPAIR OR REPLACE CURB HILLSIDE AVENUE, QUEENS, FROM STREET 264 STREET TO STREET 265 STREET
Q042021274A24 2021-10-01 2021-10-22 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HILLSIDE AVENUE, QUEENS, FROM STREET 264 STREET TO STREET 265 STREET
Q012021274C93 2021-10-01 2021-10-22 PAVE STREET-W/ ENGINEERING & INSP FEE 157 STREET, QUEENS, FROM STREET 27 AVENUE TO STREET 28 AVENUE
B042021099A64 2021-04-09 2021-04-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GLENMORE AVENUE, BROOKLYN, FROM STREET ELTON STREET TO STREET LINWOOD STREET
B012021099B90 2021-04-09 2021-04-30 RESET, REPAIR OR REPLACE CURB GLENMORE AVENUE, BROOKLYN, FROM STREET ELTON STREET TO STREET LINWOOD STREET
B012021099B91 2021-04-09 2021-04-30 PAVE STREET-W/ ENGINEERING & INSP FEE GLENMORE AVENUE, BROOKLYN, FROM STREET ELTON STREET TO STREET LINWOOD STREET
B042020295A22 2020-10-21 2020-11-19 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT GLEN STREET, BROOKLYN, FROM STREET AUTUMN AVENUE TO STREET CRESCENT STREET
Q042020295A07 2020-10-21 2020-11-19 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 101 AVENUE, QUEENS, FROM STREET 125 STREET TO STREET 126 STREET

Filings

Filing Number Date Filed Type Effective Date
121023000378 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 157 STREET, FROM STREET 27 AVENUE TO STREET 28 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work not done
2023-06-21 No data 28 AVENUE, FROM STREET 157 STREET TO STREET 158 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done
2021-12-17 No data HILLSIDE AVENUE, FROM STREET 264 STREET TO STREET 265 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No curb repair found or new builders pavement plan as per permit
2021-08-10 No data GLENMORE AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation AREA HAS BEEN PATCHED
2021-06-17 No data GLENMORE AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation there is a 4 x 3 ft area within a resurfaced roadway area B.P.P paved area that is down 1 to 2 inches that needs to be resurfaced
2021-05-10 No data GLENMORE AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed
2021-05-09 No data 101 AVENUE, FROM STREET 125 STREET TO STREET 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New concrete curb installed. joints sealed.
2021-04-30 No data GLENMORE AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: Active Department of Transportation BPP paving work done at the time inspection, inspector on site on 11/20/20.
2021-03-17 No data GLEN STREET, FROM STREET AUTUMN AVENUE TO STREET CRESCENT STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass, new walk ...
2021-03-02 No data GLEN STREET, FROM STREET AUTUMN AVENUE TO STREET CRESCENT STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass new curb ...

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2021239 RENEWAL INVOICED 2015-03-18 100 Home Improvement Contractor License Renewal Fee
2021238 TRUSTFUNDHIC INVOICED 2015-03-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1232456 LICENSE INVOICED 2013-04-15 45 Home Improvement Contractor License Fee
1232458 FINGERPRINT INVOICED 2013-04-12 75 Fingerprint Fee
1232457 TRUSTFUNDHIC INVOICED 2013-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2334517407 2020-05-05 0202 PPP 88-48 163RD ST, JAMAICA, NY, 11432
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8020.88
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State