Search icon

EDWARD PIDGEON REAL ESTATE CORP.

Company Details

Name: EDWARD PIDGEON REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1999 (26 years ago)
Entity Number: 2367631
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 125 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11787
Principal Address: 66 FOREST DR, NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PIDGEON Chief Executive Officer 125 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WIRELESS BLVD., HAUPPAUGE, NY, United States, 11787

Licenses

Number Type End date
31PI0686239 CORPORATE BROKER 2026-07-15
109924288 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
030326002452 2003-03-26 BIENNIAL STATEMENT 2003-04-01
990415000295 1999-04-15 CERTIFICATE OF INCORPORATION 1999-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746448308 2021-01-25 0235 PPP 16 Godfrey Ave, Bayville, NY, 11709-2702
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-2702
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20980.39
Forgiveness Paid Date 2021-10-18
9029218707 2021-04-08 0235 PPS 16 Godfrey Ave, Bayville, NY, 11709-2702
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-2702
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.02
Forgiveness Paid Date 2021-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State