Search icon

EDWARDS EGGS, INC.

Company Details

Name: EDWARDS EGGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1992 (33 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 1600511
ZIP code: 13071
County: Cayuga
Place of Formation: New York
Address: ROUTE 34, GENOA, NY, United States, 13071

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 34, GENOA, NY, United States, 13071

History

Start date End date Type Value
1992-01-03 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-03 2024-12-05 Address ROUTE 34, GENOA, NY, 13071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001065 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
930218002063 1993-02-18 BIENNIAL STATEMENT 1993-02-18
920103000383 1992-01-03 CERTIFICATE OF INCORPORATION 1992-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936617405 2020-05-05 0248 PPP 1986 STATE ROUTE 34, GENOA, NY, 13071-8723
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13472
Loan Approval Amount (current) 13472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GENOA, CAYUGA, NY, 13071-8723
Project Congressional District NY-24
Number of Employees 3
NAICS code 112310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13535.85
Forgiveness Paid Date 2020-10-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State