Search icon

EDWARDS, PLATT & DEELY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARDS, PLATT & DEELY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1957 (68 years ago)
Entity Number: 162883
ZIP code: 11703
County: New York
Place of Formation: New York
Address: 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JAMES NESBITT Chief Executive Officer 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11703

Form 5500 Series

Employer Identification Number (EIN):
131840051
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 931 A CONKLIN ST, FARMINGDALE, NY, 11735, 2412, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 368 WYANDANCH AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 368 WYANDANCH AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2024-06-26 2025-01-28 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-06-26 2025-01-28 Address 931 A CONKLIN ST, FARMINGDALE, NY, 11735, 2412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128001845 2025-01-28 BIENNIAL STATEMENT 2025-01-28
240626000498 2024-06-26 BIENNIAL STATEMENT 2024-06-26
990826000430 1999-08-26 CERTIFICATE OF CHANGE 1999-08-26
970314002037 1997-03-14 BIENNIAL STATEMENT 1997-01-01
950221002164 1995-02-21 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
567355.00
Total Face Value Of Loan:
567355.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
567355.00
Total Face Value Of Loan:
567355.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-23
Type:
Complaint
Address:
368 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567355
Current Approval Amount:
567355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
572189.18
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567355
Current Approval Amount:
567355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
572050.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State