Search icon

EDGAR PAINTING CORP.

Company Details

Name: EDGAR PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2001 (24 years ago)
Date of dissolution: 21 May 2024
Entity Number: 2590122
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 106 BEVERLY RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 BEVERLY RD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
EDGARDO GAGLIANO Chief Executive Officer 106 BEVERLY RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2007-03-12 2024-06-07 Address 106 BEVERLY RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-03-12 2024-06-07 Address 106 BEVERLY RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-03-04 2007-03-12 Address 797 ALLWYN ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2003-03-27 2007-03-12 Address 797 ALLWYN ST, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2003-03-27 2007-03-12 Address 797 ALLWYN ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2001-01-04 2005-03-04 Address 2455 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2001-01-04 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607000878 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
130204002313 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110121002697 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090116002273 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070312002497 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050304002667 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030327002747 2003-03-27 BIENNIAL STATEMENT 2003-01-01
010104000292 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3660868501 2021-02-24 0235 PPS 106 Beverly Rd, Massapequa, NY, 11758-8061
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30052.5
Loan Approval Amount (current) 30052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-8061
Project Congressional District NY-02
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30327.15
Forgiveness Paid Date 2022-01-28
6782747702 2020-05-01 0235 PPP 106 BEVERLY ROAD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27160.03
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State