Search icon

EDWARDS ELECTRIC & COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARDS ELECTRIC & COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1998 (27 years ago)
Entity Number: 2290037
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1645 ST PAUL STREET, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REX EDWARDS Chief Executive Officer 1645 ST PAUL STREET, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
EDWARDS ELECTRIC & COMMUNICATIONS INC. DOS Process Agent 1645 ST PAUL STREET, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2010-09-02 2020-08-28 Address 1645 ST PAUL STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2008-08-12 2010-09-02 Address 1645 ST PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-09-02 Address 1645 ST PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
2008-08-12 2010-09-02 Address 1645 ST PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2004-08-31 2008-08-12 Address CARRIAGE HOUSE, 253 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200828060032 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180827006028 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160819006020 2016-08-19 BIENNIAL STATEMENT 2016-08-01
141201006945 2014-12-01 BIENNIAL STATEMENT 2014-08-01
120831006020 2012-08-31 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
261684.00
Total Face Value Of Loan:
261684.00
Date:
2020-04-07
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:
268200.00
Total Face Value Of Loan:
268200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-03
Type:
Prog Related
Address:
1 CHASE SQUARE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-03
Type:
Prog Related
Address:
668 FOURTH SECTION ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$261,684
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$261,684
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,578.09
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $261,683
Jobs Reported:
25
Initial Approval Amount:
$268,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,719.8
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $268,200

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 454-4462
Add Date:
2008-02-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State