Search icon

EDSTROM ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDSTROM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (34 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 1605297
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 35 DOGWOOD LANE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD EDSTROM DOS Process Agent 35 DOGWOOD LANE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
EDWARD EDSTROM Chief Executive Officer 35 DOGWOOD LANE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2012-02-08 2023-06-30 Address 35 DOGWOOD LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1994-02-15 2023-06-30 Address 35 DOGWOOD LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1994-02-15 2012-02-08 Address 35 DOGWOOD LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1994-02-15 2012-02-08 Address 35 DOGWOOD LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-03-04 1994-02-15 Address 7 JACKSON ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000528 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
140205002390 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120208002391 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100223002316 2010-02-23 BIENNIAL STATEMENT 2010-01-01
060207002909 2006-02-07 BIENNIAL STATEMENT 2006-01-01

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:
10945.00
Total Face Value Of Loan:
10945.00
Date:
2020-05-02
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:
10916.00
Total Face Value Of Loan:
10916.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,916
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,030.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,916
Jobs Reported:
1
Initial Approval Amount:
$10,945
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,012.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,940
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State