Search icon

EDGER ENTERPRISES OF ELMIRA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGER ENTERPRISES OF ELMIRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1994 (31 years ago)
Entity Number: 1838620
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGER ENTERPRISES OF ELMIRA, INC. DOS Process Agent 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
JESSICA EDGER Chief Executive Officer 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, United States, 14903

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-733-3951
Contact Person:
JODI EDGER
Ownership and Self-Certifications:
Woman Owned
User ID:
P1607752
Trade Name:
C R C ENERGY SERVICES

Unique Entity ID

Unique Entity ID:
NCDDBE7NUJG7
CAGE Code:
6LWW6
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
C R C ENERGY SERVICES
Activation Date:
2024-10-24
Initial Registration Date:
2011-12-14

Form 5500 Series

Employer Identification Number (EIN):
161461837
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-02-13 Address 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2002-06-21 2024-02-13 Address 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2002-06-21 2020-07-17 Address 330 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
2000-07-13 2002-06-21 Address 300 WEST CHURCH ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213000226 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200717060394 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180713006050 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160706007085 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140714006557 2014-07-14 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1226210.00
Total Face Value Of Loan:
1226210.00
Date:
2020-04-07
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:
1226200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-18
Type:
Planned
Address:
LANSING SCHOOLS, 264 RIDGE ROAD, LANSING, NY, 14882
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,226,210
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,226,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,233,500.07
Servicing Lender:
Corning FCU
Use of Proceeds:
Payroll: $1,226,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State