Search icon

EDSTROM ELECTRIC INC.

Company Details

Name: EDSTROM ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (33 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)
1993-03-04 1994-02-15 Address 7 JACKSON ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-02-15 Address 7 JACKSON ST, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1992-01-22 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-22 1993-03-04 Address 7 JACKSON STREET, 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
040107003081 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020102002102 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000217003194 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980129002583 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940215002747 1994-02-15 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685337302 2020-05-01 0235 PPP 35 DOGWOOD LN, LOCUST VALLEY, NY, 11560-2315
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10916
Loan Approval Amount (current) 10916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-2315
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11030.54
Forgiveness Paid Date 2021-05-20
2903838308 2021-01-21 0235 PPS 35 Dogwood Ln, Locust Valley, NY, 11560-2315
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10945
Loan Approval Amount (current) 10945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2315
Project Congressional District NY-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11012.77
Forgiveness Paid Date 2021-09-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State