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 2018-10-23 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
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: Service of Process)
2000-04-18 2014-07-09 Address 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-04-18 2014-07-09 Address 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2000-04-18 2014-07-09 Address 225 GREENFIELD PARKWAY, SUITE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1992-11-24 2000-04-18 Address 323 E. WILLOW STREET, SYRACUSE, NY, 13203, 1980, USA (Type of address: Principal Executive Office)
1992-11-24 2000-04-18 Address 323 E. WILLOW STREET, SYRACUSE, NY, 13203, 1980, USA (Type of address: Chief Executive Officer)

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
100601002513 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080514002702 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060504002268 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040524002513 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020408002919 2002-04-08 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145028306 2021-01-21 0248 PPS 225 Greenfield Pkwy Ste 202, Liverpool, NY, 13088-6667
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36127.5
Loan Approval Amount (current) 36127.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6667
Project Congressional District NY-22
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36436.32
Forgiveness Paid Date 2021-12-14
5161847210 2020-04-27 0248 PPP 225 Greenfield Parkway Suite 202, LIVERPOOL, NY, 13088
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64800
Loan Approval Amount (current) 64800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65245.61
Forgiveness Paid Date 2021-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State