Search icon

EDGE INITIATIVES LLC

Company Details

Name: EDGE INITIATIVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 1999 (26 years ago)
Date of dissolution: 26 Dec 2024
Entity Number: 2341907
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 466 HAMPTON COURT, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
EDGE INITIATIVES LLC DOS Process Agent 466 HAMPTON COURT, MORICHES, NY, United States, 11955

History

Start date End date Type Value
2023-02-07 2025-01-08 Address 466 HAMPTON COURT, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2021-02-02 2023-02-07 Address 466 HAMPTON COURT, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2003-02-10 2021-02-02 Address 315 W NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-02-03 2003-02-10 Address 315 WEST NECK ROAD, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001401 2024-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-26
230207000684 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210202060299 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190213060432 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170202006247 2017-02-02 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7388.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State