Search icon

EDGEWATER MANAGEMENT COMPANY INC.

Company Details

Name: EDGEWATER MANAGEMENT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1250095
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088
Address: 225 GREENFIELD PARKWAY STE. 20, STE 202, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGEWATER MANAGEMENT COMPANY INC. DOS Process Agent 225 GREENFIELD PARKWAY STE. 20, STE 202, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
THOMAS R. KENNEDY Chief Executive Officer 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2018-10-23 2020-04-27 Address 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2016-06-13 2018-10-23 Address 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2014-07-09 2016-06-13 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2014-07-09 2018-10-23 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2014-07-09 2018-10-23 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427060266 2020-04-27 BIENNIAL STATEMENT 2020-04-01
181023006179 2018-10-23 BIENNIAL STATEMENT 2018-04-01
160613002046 2016-06-13 BIENNIAL STATEMENT 2016-04-01
140709002535 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120626002391 2012-06-26 BIENNIAL STATEMENT 2012-04-01

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:
36127.50
Total Face Value Of Loan:
36127.50
Date:
2020-04-27
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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36127.5
Current Approval Amount:
36127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36436.32
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65245.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State