Search icon

C.H. EDWARDS, INC.

Company Details

Name: C.H. EDWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1925 (100 years ago)
Entity Number: 20596
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 791 SOUTH MAIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 49 BLUE JAY DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
GERARD M. VISCO Chief Executive Officer 49 BLUE JAY DRIVE, BRENTWOOD, NY, United States, 11717

Agent

Name Role Address
STEVEN VISCO, PH.D, AAI Agent 41 JESSE WAY, MT. SINAI, NY, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 SOUTH MAIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-05-17 1994-05-09 Address 49 BLUE JAY DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-05-09 Address 49 BLUE JAY DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1925-03-23 1988-08-09 Address *, ROOSEVELT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050729000987 2005-07-29 CERTIFICATE OF CHANGE 2005-07-29
940509002175 1994-05-09 BIENNIAL STATEMENT 1994-03-01
930517002707 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B671803-3 1988-08-09 CERTIFICATE OF AMENDMENT 1988-08-09
Z027098-2 1981-03-25 ASSUMED NAME CORP INITIAL FILING 1981-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
53039.00
Total Face Value Of Loan:
53039.00
Date:
2020-04-29
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:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56449.73
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53039
Current Approval Amount:
53039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53421.17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State