Search icon

EDWARDS ELECTRIC & COMMUNICATIONS INC.

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)
2004-08-31 2008-08-12 Address CARRIAGE HOUSE, 253 ALEXANDER ST, ROCHESTER, NY, 14607, 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: Chief Executive Officer)
2000-08-04 2004-08-31 Address 1139 STONEGATE DR, WEBSTER, NY, 14580, 8760, USA (Type of address: Chief Executive Officer)
2000-08-04 2004-08-31 Address 1139 STONEGATE DR, WEBSTER, NY, 14580, 8760, USA (Type of address: Principal Executive Office)
1998-08-18 2004-08-31 Address 1139 STONEGATE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

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
100902002324 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080812002310 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060913002506 2006-09-13 BIENNIAL STATEMENT 2006-08-01
040831002439 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020723002852 2002-07-23 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342134020 0213600 2017-02-03 1 CHASE SQUARE, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-02-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-11-15

Related Activity

Type Inspection
Activity Nr 1208000
Safety Yes
Type Inspection
Activity Nr 1213197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 2897.0
Contest Date 2017-06-09
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures: a) On or about 02/07/17, on the 15th floor in the south electrical closet, at the former Chase Tower (The Metropolitan Mixed Use Redevelopment), employees were exposed to energized wiring, unshielded wiring (romex). NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2017-05-15
Current Penalty 0.0
Initial Penalty 2463.0
Contest Date 2017-06-09
Final Order 2017-11-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(i): Fixtures, lampholders, lamps, rosettes, or receptacles had live parts normally exposed to employee contact a) On or about 02/07/17, at the former Chase Tower (The Metropolitan Mixed Use Redevelopment), employees were exposed to energized components where lamps were missing from the temporary lighting fixture. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8955258604 2021-03-25 0219 PPS 1645 Saint Paul St, Rochester, NY, 14621-3162
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261684
Loan Approval Amount (current) 261684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3162
Project Congressional District NY-25
Number of Employees 24
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 262578.09
Forgiveness Paid Date 2021-08-10
4711367002 2020-04-04 0219 PPP 1645 SAINT PAUL ST, ROCHESTER, NY, 14621-3162
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268200
Loan Approval Amount (current) 268200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-3162
Project Congressional District NY-25
Number of Employees 25
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269719.8
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State