Search icon

EDELKOORT, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20915.00
Total Face Value Of Loan:
20915.00
Date:
2020-04-30
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:
17017.00
Total Face Value Of Loan:
17017.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17017
Current Approval Amount:
17017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17203.71
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20915
Current Approval Amount:
20915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21038.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State