Search icon

ECONOMIC DEVELOPMENT RESOURCES, INC.

Company Details

Name: ECONOMIC DEVELOPMENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162459
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 107 CHERRY STREET, KATONAH, NY, United States, 10536
Principal Address: 48 Wall Street, STE 1100, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WARD & OLIVO Agent 708 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C/O MICHAEL KATZ, ESQ. DOS Process Agent 107 CHERRY STREET, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ARA ARAZ Chief Executive Officer 48 WALL STREET, STE 1100, NEW YORK, NY, United States, 10005

Licenses

Number Type End date
10311207660 CORPORATE BROKER 2024-08-17
10991228028 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 48 WALL STREET, STE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 74 TRINITY PL, STE 1201, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2000-06-15 2023-12-27 Address 74 TRINITY PL, STE 1201, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1997-07-16 2023-12-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1997-07-16 2023-12-27 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1997-07-16 2023-12-27 Address 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001702 2023-12-27 BIENNIAL STATEMENT 2023-12-27
220315000535 2022-03-15 BIENNIAL STATEMENT 2021-07-01
030811002465 2003-08-11 BIENNIAL STATEMENT 2003-07-01
011017002142 2001-10-17 BIENNIAL STATEMENT 2001-07-01
000615002434 2000-06-15 BIENNIAL STATEMENT 1999-07-01
970716000236 1997-07-16 CERTIFICATE OF INCORPORATION 1997-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413137108 2020-04-13 0202 PPP 48 Wall Street Ste. 1100, NEW YORK, NY, 10005-2402
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24825
Loan Approval Amount (current) 24825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2402
Project Congressional District NY-10
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25071.18
Forgiveness Paid Date 2021-04-16
9325478404 2021-02-16 0202 PPS 48 Wall St Ste 1100, New York, NY, 10005-2907
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25427
Loan Approval Amount (current) 25427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2907
Project Congressional District NY-10
Number of Employees 3
NAICS code 928120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25650.19
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State