Search icon

EDWARD C. LANGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD C. LANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1985 (40 years ago)
Entity Number: 1025792
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 246, BRONXVILLE, NY, United States, 10708
Principal Address: 149 King Street, Unit # 8, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD C. LANGE, INC. DOS Process Agent PO BOX 246, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
EDWARD C LANGE Chief Executive Officer PO BOX 246, BRONXVILLE, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
2430046
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2022-01-20 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-19 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-11 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-06-11 2006-03-02 Address 144 ELLISON AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1993-06-11 2006-03-02 Address 144 ELLISON AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220117000150 2022-01-17 BIENNIAL STATEMENT 2022-01-17
111012002270 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090916002547 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070917002288 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060302002183 2006-03-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32835.00
Total Face Value Of Loan:
32835.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32835
Current Approval Amount:
32835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33213.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State