Search icon

EDMONDS & CO., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDMONDS & CO., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 1986 (39 years ago)
Entity Number: 1119020
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT COLES EDMONDS DOS Process Agent 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT COLES EDMONDS Chief Executive Officer 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1700 BROADWAY 28TH FL, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-07-23 Address 1700 BROADWAY 28TH FL, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-07-23 Address 1700 BROADWAY 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-11-02 2020-10-01 Address 501 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000852 2024-07-23 BIENNIAL STATEMENT 2024-07-23
201001060140 2020-10-01 BIENNIAL STATEMENT 2020-10-01
151102008368 2015-11-02 BIENNIAL STATEMENT 2014-10-01
130711002230 2013-07-11 BIENNIAL STATEMENT 2012-10-01
101019002132 2010-10-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107900.00
Total Face Value Of Loan:
107900.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107900
Current Approval Amount:
107900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108592.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State