Search icon

E.D.M.A.N. G. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: E.D.M.A.N. G. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2000 (25 years ago)
Entity Number: 2530167
ZIP code: 33508
County: Suffolk
Place of Formation: New York
Address: 117 Lehane Terrace, Apt. 105, N. Palm Beach, FL, United States, 33508
Principal Address: 117 Lehane Terrace, Apt. 105, N. Palm Beach, FL, United States, 33408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.D.M.A.N. G. CORPORATION DOS Process Agent 117 Lehane Terrace, Apt. 105, N. Palm Beach, FL, United States, 33508

Chief Executive Officer

Name Role Address
EMIL GUIRGIS Chief Executive Officer 90 STATE STREE, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 90 STATE STREE, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-07-04 2024-07-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-07-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-07-04 Address 8373 PALADIN SQUARE, VERO BEACH, FL, 32967, USA (Type of address: Service of Process)
2002-06-28 2020-09-03 Address 4 DEER LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240704000002 2024-07-04 BIENNIAL STATEMENT 2024-07-04
220717000401 2022-07-17 BIENNIAL STATEMENT 2022-07-01
200903061112 2020-09-03 BIENNIAL STATEMENT 2020-07-01
160701006929 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120731002272 2012-07-31 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138480.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State