Search icon

EAGLE ABSTRACT CORP.

Company Details

Name: EAGLE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (41 years ago)
Entity Number: 947325
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, United States, 11746
Address: 10 CHICHESTER ROAD, HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. WENDT DOS Process Agent 10 CHICHESTER ROAD, HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
WILLIAM J. WENDT Chief Executive Officer 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112710162
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2023-09-12 Address 10 CHICHESTER ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1993-10-12 2023-09-12 Address 10 CHICHESTER ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-10-12 2010-11-15 Address 10 CHICHESTER ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003745 2023-09-12 BIENNIAL STATEMENT 2022-10-01
121102002056 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101115002117 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081008002704 2008-10-08 BIENNIAL STATEMENT 2008-10-01
060925002724 2006-09-25 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98142.31

Court Cases

Court Case Summary

Filing Date:
1996-07-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
EAGLE ABSTRACT CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State