Search icon

EDGE REPS, LTD.

Company Details

Name: EDGE REPS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (26 years ago)
Entity Number: 2318997
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 596 BROADWAY,, 11TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGE REPS, LTD. PROFIT SHARING PLAN 2023 134035935 2024-10-02 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 9175938268
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ROBERT MAGNOTTA
Valid signature Filed with authorized/valid electronic signature
EDGE REPS, LTD. PROFIT SHARING PLAN 2022 134035935 2023-09-08 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 9175938268
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2021 134035935 2022-10-03 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 9175938268
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2020 134035935 2021-01-20 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2123432260
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2021-01-20
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2020 134035935 2021-10-08 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2123432260
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2020 134035935 2021-01-20 EDGE REPS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2123432260
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2021-01-20
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2019 134035935 2021-01-20 EDGE REPS, LTD. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2123432260
Plan sponsor’s address P.O. BOX 1151, AMAGANSETT, NY, 11930

Signature of

Role Plan administrator
Date 2021-01-20
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2016 134035935 2017-10-05 EDGE REPS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711410
Sponsor’s telephone number 2123432260
Plan sponsor’s address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 100123210

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2015 134035935 2016-07-26 EDGE REPS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123432260
Plan sponsor’s address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 100123210

Plan administrator’s name and address

Administrator’s EIN 134035935
Plan administrator’s name EDGE REPS, LTD.
Plan administrator’s address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 100123210
Administrator’s telephone number 2123432260

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ROBERT MAGNOTTA
EDGE REPS, LTD. PROFIT SHARING PLAN 2014 134035935 2015-10-06 EDGE REPS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2123432260
Plan sponsor’s address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 100123210

Plan administrator’s name and address

Administrator’s EIN 134035935
Plan administrator’s name EDGE REPS, LTD.
Plan administrator’s address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 100123210
Administrator’s telephone number 2123432260

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing ROBERT MAGNOTTA

DOS Process Agent

Name Role Address
C/O ROBERT MAGNOTTA DOS Process Agent 596 BROADWAY,, 11TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROBERT MAGNOTTA Chief Executive Officer 129 LAFAYETTE STREET,, APT 5A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-03-29 2019-08-23 Address 596 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-11-24 2017-03-29 Address 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190823002094 2019-08-23 BIENNIAL STATEMENT 2018-11-01
170329000680 2017-03-29 CERTIFICATE OF CHANGE 2017-03-29
981222000559 1998-12-22 CERTIFICATE OF AMENDMENT 1998-12-22
981124000604 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7127758405 2021-02-11 0202 PPS 596 Broadway Ste 1104, New York, NY, 10012-3396
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47691
Loan Approval Amount (current) 47691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3396
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48111.73
Forgiveness Paid Date 2022-01-03
4807787102 2020-04-13 0202 PPP 596 Broadway # 1104, New York, NY, 10012-3396
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3396
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42094.64
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State