Search icon

EDELKOORT, INC.

Company Details

Name: EDELKOORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369921
ZIP code: 11763
County: New York
Place of Formation: New York
Address: 217 Birchwood Road, Medford, NY, United States, 11763
Principal Address: 9 Lincoln Place, Weehawken, NJ, United States, 07086

Shares Details

Shares issued 4200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP FIMMANO Chief Executive Officer 9 LINCOLN PLACE, WEEHAWKEN, NJ, United States, 07086

DOS Process Agent

Name Role Address
MARIA BURDISH DOS Process Agent 217 Birchwood Road, Medford, NY, United States, 11763

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 604 E 11TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 9 LINCOLN PLACE, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2009-12-10 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 4200, Par value: 1
2003-04-16 2024-08-14 Address 604 E 11TH STREET, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1999-04-21 2009-12-10 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
1999-04-21 2024-08-14 Address 620 FIFTH AVENUE, ATTENTION: FRANCOIS CHATEAU, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001738 2024-08-14 BIENNIAL STATEMENT 2024-08-14
110419003127 2011-04-19 BIENNIAL STATEMENT 2011-04-01
091210000557 2009-12-10 CERTIFICATE OF AMENDMENT 2009-12-10
090325002689 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070430002599 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050510002639 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030416002486 2003-04-16 BIENNIAL STATEMENT 2003-04-01
990421000860 1999-04-21 CERTIFICATE OF INCORPORATION 1999-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7611897309 2020-04-30 0202 PPP 26 Washington Square North #3, NEW YORK, NY, 10011-9167
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17017
Loan Approval Amount (current) 17017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-9167
Project Congressional District NY-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17203.71
Forgiveness Paid Date 2021-06-15
3197168402 2021-02-04 0202 PPS 121 W 36th St # 408, New York, NY, 10018-3612
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20915
Loan Approval Amount (current) 20915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3612
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.17
Forgiveness Paid Date 2021-09-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State