Search icon

EDWARD ALAN OF COMMACK, INC.

Company Details

Name: EDWARD ALAN OF COMMACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1985 (39 years ago)
Entity Number: 1039212
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 41 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772
Principal Address: 41 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN SCHLOSSER Chief Executive Officer 70 HAMLET DR, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
EDWARD SCHLOSSER DOS Process Agent 41 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2000-03-06 2002-02-07 Address 70 HAMLET DRIVE, COMMACK, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-03-06 2002-02-07 Address 41 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-03-18 2000-03-06 Address 41 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-03-06 Address 41 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1985-11-13 1993-03-18 Address 41 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071130002974 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060215002660 2006-02-15 BIENNIAL STATEMENT 2005-11-01
031117002444 2003-11-17 BIENNIAL STATEMENT 2003-11-01
020207002937 2002-02-07 BIENNIAL STATEMENT 2001-11-01
000306002550 2000-03-06 BIENNIAL STATEMENT 1999-11-01
931130002292 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930318003120 1993-03-18 BIENNIAL STATEMENT 1992-11-01
920123000451 1992-01-23 CERTIFICATE OF AMENDMENT 1992-01-23
B287731-5 1985-11-13 CERTIFICATE OF INCORPORATION 1985-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302658310 2021-01-28 0235 PPS 102 JERICHO TURNPKE, COMMACK, NY, 11725
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38707
Loan Approval Amount (current) 38707
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 Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725
Project Congressional District NY-01
Number of Employees 5
NAICS code 315220
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 39093.01
Forgiveness Paid Date 2022-02-03
7131087205 2020-04-28 0235 PPP 102 JERICHO TURNPIKE, COMMACK, NY, 11725
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38707
Loan Approval Amount (current) 38707
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 Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 448150
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 39226.63
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State