Search icon

EDGEMERE DEVELOPMENT, INC.

Company Details

Name: EDGEMERE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2000 (25 years ago)
Entity Number: 2547927
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 277 ALEXANDER STREET, STE 400, ROCHESTER, NY, United States, 14607
Principal Address: 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGEMERE DEVELOPMENT, INC.401(K) PLAN 2021 161592353 2022-05-26 EDGEMERE DEVELOPMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 5853251450
Plan sponsor’s address 277 ALEXANDER STREET SUITE 400, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing CHRISTOPHER STERN
EDGEMERE DEVELOPMENT, INC.401(K) PLAN 2021 161592353 2022-04-22 EDGEMERE DEVELOPMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 5853251450
Plan sponsor’s address 277 ALEXANDER STREET SUITE 400, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing CHRISTOPHER STERN
EDGEMERE DEVELOPMENT, INC. 401(K) PLAN 2020 161592353 2021-10-14 EDGEMERE DEVELOPMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 5853251450
Plan sponsor’s address 400 ANDREWS ST, SUITE 400, ROCHESTER, NY, 14604
EDGEMERE DEVELOPMENT, INC. 401(K) PLAN 2019 161592353 2020-10-09 EDGEMERE DEVELOPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 5853251450
Plan sponsor’s address 400 ANDREWS STREET SUITE 400, ROCHESTER, NY, 14604
EDGEMERE DEVELOPMENT, INC. 401(K) PLAN 2018 161592353 2019-12-02 EDGEMERE DEVELOPMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 5853251450
Plan sponsor’s address 400 ANDREWS STREET SUITE 400, ROCHESTER, NY, 14604

DOS Process Agent

Name Role Address
EDGEMERE DEVELOPMENT, INC. DOS Process Agent 277 ALEXANDER STREET, STE 400, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
CHRIS STERN Chief Executive Officer 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 277 ALEXANDER STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-08-01 Address 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2018-09-12 2024-08-01 Address 277 ANDREWS STREET, STE 400, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2018-09-12 2021-02-03 Address 277 ANDREWS STREET, SUITE 400, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-09-12 Address 400 ANDREWS ST, STE 400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2010-08-23 2018-09-12 Address 400 ANDREWS ST, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2010-08-23 2018-09-12 Address 400 ANDREWS ST, SUITE 400, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2006-07-24 2010-08-23 Address 400 ANDREWS ST, STE 300, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2006-07-24 2012-08-10 Address 400 ANDREWS ST, STE 300, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041580 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221221000449 2022-12-21 BIENNIAL STATEMENT 2022-08-01
210203061143 2021-02-03 BIENNIAL STATEMENT 2020-08-01
180912006096 2018-09-12 BIENNIAL STATEMENT 2018-08-01
160805006092 2016-08-05 BIENNIAL STATEMENT 2016-08-01
151202006154 2015-12-02 BIENNIAL STATEMENT 2014-08-01
120810006051 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100823002550 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080806002934 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060724002077 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456607100 2020-04-15 0219 PPP 277 Alexander St Suite 400, ROCHESTER, NY, 14607-1900
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119300
Loan Approval Amount (current) 119300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1900
Project Congressional District NY-25
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120290.85
Forgiveness Paid Date 2021-02-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State