Search icon

EAGLE INSTRUMENTS, INC.

Branch

Company Details

Name: EAGLE INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Branch of: EAGLE INSTRUMENTS, INC., Connecticut (Company Number 0164376)
Entity Number: 996887
ZIP code: 10005
County: Westchester
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: PO BOX 728, 35 GROVE ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT SCHNEIDER Chief Executive Officer PO BOX 728, 35 GROVE ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UN96F2KFR7F5
CAGE Code:
8JJ76
UEI Expiration Date:
2023-04-06

Business Information

Activation Date:
2022-03-09
Initial Registration Date:
2020-03-26

Form 5500 Series

Employer Identification Number (EIN):
061125124
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-05-14 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-05-14 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070511002967 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050721002644 2005-07-21 BIENNIAL STATEMENT 2005-05-01
050310002462 2005-03-10 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A721P9973
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-17
Total Dollars Obligated:
1886.85
Current Total Value Of Award:
1886.85
Potential Total Value Of Award:
1886.85
Description:
8508253894!CLEVIS,ROD END,AVIA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1640: AIRCRAFT CONTROL CABLE PRODUCTS
Procurement Instrument Identifier:
SPE5EK21P0702
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-01-06
Total Dollars Obligated:
1633.00
Current Total Value Of Award:
1633.00
Potential Total Value Of Award:
1633.00
Description:
8507898434!BRACKET,MOUNTING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Date of last update: 17 Mar 2025

Sources: New York Secretary of State