Search icon

EAGLE TENANTS CORP.

Company Details

Name: EAGLE TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809810
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 9000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE TENANTS CORP. INCENTIVE SAVINGS PLAN 2023 133207010 2024-09-11 EAGLE TENANTS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 7188340740
Plan sponsor’s address 28 OLD FULTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing KELLI MCTAGGART
Valid signature Filed with authorized/valid electronic signature
EAGLE TENANTS CORP. INCENTIVE SAVINGS PLAN 2022 133207010 2023-04-16 EAGLE TENANTS CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 7188340740
Plan sponsor’s address 28 OLD FULTON STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-04-16
Name of individual signing KELLI MCTAGGART

DOS Process Agent

Name Role Address
HARVEY BERNSTEIN, MANAGER DOS Process Agent 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
HARVEY BERNSTEIN Chief Executive Officer 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1993-01-29 2021-04-21 Address 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1982-12-30 1993-01-29 Address 28-44 CADMAN PLAZA WEST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1982-12-30 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210421060351 2021-04-21 BIENNIAL STATEMENT 2020-12-01
130110002515 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081202002658 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061214002137 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050120002426 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021205002838 2002-12-05 BIENNIAL STATEMENT 2002-12-01
990108002357 1999-01-08 BIENNIAL STATEMENT 1998-12-01
961231002514 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931228002163 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930129002639 1993-01-29 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6322658400 2021-02-10 0202 PPP 28 Old Fulton St, Brooklyn, NY, 11201-6919
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67902
Loan Approval Amount (current) 67902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6919
Project Congressional District NY-10
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68564.28
Forgiveness Paid Date 2022-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State