Search icon

EAGLES ADULT DAY INC

Company Details

Name: EAGLES ADULT DAY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5284208
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 25 ATHENA PL, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAGLES ADULT DAY INC DOS Process Agent 25 ATHENA PL, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
AURORA RRUSTJA / FLORENCA MILA Chief Executive Officer 25 ATHENA PL, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 25 ATHENA PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 25 ATHENA PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-04-30 Address 25 ATHENA PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-04-30 Address 1902 81 STREET STE 3F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-02-09 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-09 2023-02-09 Address 1902 81 STREET STE 3F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022467 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230209001851 2023-02-09 BIENNIAL STATEMENT 2022-02-01
180209010569 2018-02-09 CERTIFICATE OF INCORPORATION 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218317406 2020-05-18 0202 PPP 25 ATHENA PLACE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44417
Loan Approval Amount (current) 44417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45040.05
Forgiveness Paid Date 2021-10-14
4777408610 2021-03-20 0202 PPS 25 Athena Pl, Staten Island, NY, 10314-5501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36270
Loan Approval Amount (current) 36270
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5501
Project Congressional District NY-11
Number of Employees 12
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36456.61
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State