Search icon

EAGLE AVIATION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE AVIATION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5309886
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 24 margaret street, suite 3, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
DAVID W CLARK DOS Process Agent 24 margaret street, suite 3, PLATTSBURGH, NY, United States, 12901

Agent

Name Role Address
skylink llc Agent 24 margaret street, suite 3, PLATTSBURGH, NY, 12901

Unique Entity ID

CAGE Code:
85R67
UEI Expiration Date:
2021-01-29

Business Information

Activation Date:
2020-01-30
Initial Registration Date:
2018-08-23

Commercial and government entity program

CAGE number:
85R67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-23
CAGE Expiration:
2028-04-26
SAM Expiration:
2024-04-23

Contact Information

POC:
DAVID W. CLARK
Corporate URL:
www.flyeagleaviation.com

Form 5500 Series

Employer Identification Number (EIN):
824974467
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-07 2023-09-11 Address 24 margaret street, suite 3, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2023-08-07 2023-09-11 Address 24 margaret street, suite 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2020-07-30 2023-08-07 Address 1 ALABAMA AVENUE, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)
2018-03-23 2020-07-30 Address 531 GENERAL LEROY MANOR ROAD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911002039 2023-09-11 BIENNIAL STATEMENT 2022-03-01
230807002346 2023-02-17 CERTIFICATE OF CHANGE BY ENTITY 2023-02-17
200730060026 2020-07-30 BIENNIAL STATEMENT 2020-03-01
180802000455 2018-08-02 CERTIFICATE OF PUBLICATION 2018-08-02
180323000169 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
101317.00
Total Face Value Of Loan:
101317.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$101,317
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,317
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$101,861.06
Servicing Lender:
Dannemora FCU
Use of Proceeds:
Payroll: $96,919
Healthcare: $4398

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State