Search icon

EDGE LANDSCAPING, INC.

Company Details

Name: EDGE LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1996 (29 years ago)
Entity Number: 1996631
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 25 S GREENBUSH RD, ORANGEBURG, NY, United States, 10962
Principal Address: 25 S GREENBRUSH RD, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MCINTYRE DOS Process Agent 25 S GREENBUSH RD, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
JOHN MCINRYE Chief Executive Officer 25 S GREENBUSH RD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2021-08-24 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-06 2008-03-11 Address 20 EDGEWOOD LANE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2006-04-06 2008-03-11 Address 20 EDGEWOOD LANE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2006-04-06 2008-03-11 Address 20 EDGEWOOD LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1998-05-28 2006-04-06 Address 96 MONMOUTH COURT, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1998-05-28 2006-04-06 Address 96 MONMOUTH COURT, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1996-02-02 2006-04-06 Address 96 MONMOUTH CT., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1996-02-02 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140604002302 2014-06-04 BIENNIAL STATEMENT 2014-02-01
100609003006 2010-06-09 BIENNIAL STATEMENT 2010-02-01
080311002960 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060406002765 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040220002274 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020418002205 2002-04-18 BIENNIAL STATEMENT 2002-02-01
980528002550 1998-05-28 BIENNIAL STATEMENT 1998-02-01
960202000537 1996-02-02 CERTIFICATE OF INCORPORATION 1996-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239847108 2020-04-13 0202 PPP 25 S. Greenbush rd, ORANGEBURG, NY, 10962
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242123
Loan Approval Amount (current) 242123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245061.64
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State