Search icon

EDGEWOOD CARPENTRY AND CONTRACTING CORP.

Headquarter

Company Details

Name: EDGEWOOD CARPENTRY AND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553397
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 236 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573
Principal Address: 236 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 914-934-9785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDGEWOOD CARPENTRY AND CONTRACTING CORP., CONNECTICUT 0750917 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 SOUTH REGENT ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
VANDERLEI DECARVALHO Chief Executive Officer 236 SOUTH REGENT STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Status Type Date End date
1421472-DCA Inactive Business 2012-03-08 2021-02-28

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 236 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 54 BETSEY BROWN RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-05-10 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-02 2025-02-28 Address 236 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2002-10-21 2025-02-28 Address 54 BETSEY BROWN RD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-10-02 Address 76 SOUTH REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-09-15 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-15 2002-10-21 Address ATTN: PRESIDENT, 76 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002294 2025-02-28 BIENNIAL STATEMENT 2025-02-28
061002002819 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041027002263 2004-10-27 BIENNIAL STATEMENT 2004-09-01
021021002457 2002-10-21 BIENNIAL STATEMENT 2002-09-01
000915000541 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394216 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3394215 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3285734 RENEWAL CREDITED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
3285733 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972845 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972844 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557899 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557900 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2169402 LICENSEDOC10 INVOICED 2015-09-15 10 License Document Replacement
1897483 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137898309 2021-01-21 0202 PPS 538 Westchester Ave, Rye Brook, NY, 10573-2815
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51322.5
Loan Approval Amount (current) 51322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2815
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51651.53
Forgiveness Paid Date 2021-09-21
9458447305 2020-05-02 0202 PPP 538 westchester avenue, rye brook, NY, 10573-2815
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rye brook, WESTCHESTER, NY, 10573-2815
Project Congressional District NY-16
Number of Employees 9
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67471.35
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State