Search icon

EDGEWATER SERVICES COMPANY, LTD.

Company Details

Name: EDGEWATER SERVICES COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1993 (32 years ago)
Entity Number: 1734584
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088
Address: 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH X MCGINN Chief Executive Officer 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
EDGEWATER SERVICES COMPANY, LTD. DOS Process Agent 225 GREENFIELD PKWY, SUITE 202, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2017-01-24 2019-08-06 Address 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2017-01-24 2019-08-06 Address 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2001-07-16 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2001-07-16 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-07-16 2017-01-24 Address 225 GREENFIELD PKWY, STE 102, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060969 2019-08-06 BIENNIAL STATEMENT 2019-06-01
170607006224 2017-06-07 BIENNIAL STATEMENT 2017-06-01
170124006321 2017-01-24 BIENNIAL STATEMENT 2015-06-01
130614002367 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002848 2011-06-14 BIENNIAL STATEMENT 2011-06-01

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:
37800.00
Total Face Value Of Loan:
37800.00
Date:
2020-05-03
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:
36900.00
Total Face Value Of Loan:
36900.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37800
Current Approval Amount:
37800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37954.35
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36900
Current Approval Amount:
36900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37169.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State