Search icon

OVER THE EDGE BINDING CORP.

Headquarter

Company Details

Name: OVER THE EDGE BINDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1995 (30 years ago)
Entity Number: 1966113
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 10 SANDLEWOOD CIR, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OVER THE EDGE BINDING CORPORATION DOS Process Agent 10 SANDLEWOOD CIR, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
GREGORY MORRA Chief Executive Officer 2487 RTE 55, SUITE F, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
3041615
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0989345
State:
CONNECTICUT

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 2487 RTE 55, SUITE F, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-02-16 Address 2487 RTE 55, SUITE F, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2018-06-25 2024-02-16 Address 70 SANDLEWOOD CIR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
1995-10-19 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-19 2018-06-25 Address 159 KISCO AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216000787 2024-02-16 BIENNIAL STATEMENT 2024-02-16
221214000412 2022-12-14 BIENNIAL STATEMENT 2021-10-01
180625002023 2018-06-25 BIENNIAL STATEMENT 2017-10-01
951019000293 1995-10-19 CERTIFICATE OF INCORPORATION 1995-10-19

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
211531.82
Total Face Value Of Loan:
211531.82
Date:
2020-04-15
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:
2020-04-07
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:
245100.00
Total Face Value Of Loan:
245100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245100
Current Approval Amount:
245100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243696.54
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211531.82
Current Approval Amount:
211531.82
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212430.11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State