Search icon

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

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)
2000-07-11 2024-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-11 2020-09-03 Address 4 DEER LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

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
100714002181 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080708002928 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060703002497 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040727002558 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020628002207 2002-06-28 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435518306 2021-01-30 0248 PPS 90 State St Ste 700 Ofc 40, Albany, NY, 12207-1707
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1707
Project Congressional District NY-20
Number of Employees 21
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138480.68
Forgiveness Paid Date 2021-10-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State