Search icon

D. EDGAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D. EDGAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (26 years ago)
Entity Number: 2446715
ZIP code: 12477
County: Kings
Place of Formation: New York
Address: 110 MARKET ST, SAUGERTIES, NY, United States, 12477

Contact Details

Phone +1 718-599-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID EDGAR DOS Process Agent 110 MARKET ST, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
DAVID EDGAR, JR Chief Executive Officer 110 MARKET ST, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
113523471
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1091125-DCA Inactive Business 2008-02-01 2019-02-28

History

Start date End date Type Value
2017-01-25 2018-04-30 Address 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2017-01-25 2018-04-30 Address 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2017-01-25 2018-04-30 Address 265 MAIN ST., APT 1, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2014-01-22 2017-01-25 Address 50 WALLABOUT STREET, SUITE 5, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2012-01-13 2017-01-25 Address 50 WALLABOUT ST, SUITE 5, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180430006294 2018-04-30 BIENNIAL STATEMENT 2017-12-01
170125006157 2017-01-25 BIENNIAL STATEMENT 2015-12-01
140122006318 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120113002308 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100104002435 2010-01-04 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007408 PROCESSING INVOICED 2019-03-25 25 License Processing Fee
3007409 DCA-SUS CREDITED 2019-03-25 75 Suspense Account
2981290 RENEWAL CREDITED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981289 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557973 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557974 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2047873 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047874 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
864835 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
549139 RENEWAL INVOICED 2013-05-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2016-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State