Search icon

EDI OPTIONS, INC.

Headquarter

Company Details

Name: EDI OPTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 years ago)
Entity Number: 1595244
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 450 JERICHO TPKE, STE 206, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDI OPTIONS, INC., COLORADO 20231158508 COLORADO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 JERICHO TPKE, STE 206, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
NEIL ABBRUZZESE Chief Executive Officer 379 CLIVE AVE., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2007-09-28 2011-12-27 Address ATTN MR GREGORY L WASSERMAN, 55 HERRICKS ROAD, GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Service of Process)
2000-02-04 2011-12-27 Address 55 HERRICKS RD., GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Principal Executive Office)
2000-02-04 2007-09-28 Address 55 HERRICKS RD., GARDEN CITY PARK, NY, 11040, 5340, USA (Type of address: Service of Process)
1993-01-25 2000-02-04 Address 2930-4 ROCKAWAY AVE, APT. #58, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-01-25 2000-02-04 Address 2930-4 ROCKAWAY AVE, APT. #58, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-01-25 2000-02-04 Address 2930-4 ROCKAWAY AVE, APT. #58, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1991-12-10 1993-01-25 Address ATT: MR. GREGORY L. WASSERMAN, 209-10 34TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002499 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111227002708 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091221002531 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002657 2007-12-18 BIENNIAL STATEMENT 2007-12-01
070928000039 2007-09-28 CERTIFICATE OF CHANGE 2007-09-28
060117002948 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031118002622 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011204002259 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000204002048 2000-02-04 BIENNIAL STATEMENT 1999-12-01
980123002243 1998-01-23 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113307704 2020-05-01 0235 PPP 450 JERICHO TPKE STE 206, MINEOLA, NY, 11501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287562
Loan Approval Amount (current) 287562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290356.62
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State