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
2528-135 1925-03-23 CERTIFICATE OF INCORPORATION 1925-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3413667300 2020-04-29 0235 PPP 1530 North Country Road, Wading River, NY, 11792
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56449.73
Forgiveness Paid Date 2021-06-29
4646638402 2021-02-06 0235 PPS 1530 N Country Rd, Wading River, NY, 11792-1618
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53039
Loan Approval Amount (current) 53039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wading River, SUFFOLK, NY, 11792-1618
Project Congressional District NY-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53421.17
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State