Search icon

EDGECO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGECO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (30 years ago)
Entity Number: 1980226
ZIP code: 11706
County: Nassau
Place of Formation: Delaware
Address: 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
GEORGE KLUHSMEIER Chief Executive Officer 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
EDGECO INC. DOS Process Agent 194 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113242335
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-06 2017-04-14 Address 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2014-01-06 2017-04-14 Address 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Chief Executive Officer)
2014-01-06 2017-04-14 Address 210 WEST PKWY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Principal Executive Office)
2009-12-15 2014-01-06 Address 210 WEST PARKWAY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Service of Process)
2009-12-15 2014-01-06 Address 210 WEST PARKWAY, UNIT 3, POMPTON PLAINS, NJ, 07444, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202061821 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171214006110 2017-12-14 BIENNIAL STATEMENT 2017-12-01
170414006208 2017-04-14 BIENNIAL STATEMENT 2015-12-01
140106002345 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120202002440 2012-02-02 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
121610.00
Total Face Value Of Loan:
121610.00

Trademarks Section

Serial Number:
76235786
Mark:
EEEZEEEDGE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2001-03-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EEEZEEEDGE

Goods And Services

For:
EDGEBANDING WITH PRESSURE-SENSITIVE ADHESIVE BACKING
First Use:
2001-03-13
International Classes:
020 - Primary Class
Class Status:
Active
Serial Number:
76235699
Mark:
EDGECO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2001-03-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EDGECO

Goods And Services

For:
Edgebanding
International Classes:
019 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121610
Current Approval Amount:
121610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
122666.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State