Search icon

3 EAGLES INC

Company Details

Name: 3 EAGLES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2018 (7 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 5366850
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 398 LOCKWOOD DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 398 LOCKWOOD DR, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
KUDDUSI SEVIMLI Chief Executive Officer 398 LOCKWOOD DR, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2018-06-27 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-27 2023-03-06 Address 504-A MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306004006 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
210831001839 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180627010414 2018-06-27 CERTIFICATE OF INCORPORATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2834157304 2020-04-29 0235 PPP 504A MONTAUK HWY, CENTER MORICHES, NY, 11934
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6442
Loan Approval Amount (current) 6440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6490.46
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State