Search icon

EDGE USA, INC.

Company Details

Name: EDGE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2001 (24 years ago)
Entity Number: 2607574
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 56 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777
Principal Address: 5 CATERHAM LN, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN A DIMECH JR Chief Executive Officer 5 CATERHAM LN, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2005-03-22 2020-03-05 Address 5 CATERHAM LN, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2003-01-31 2005-03-22 Address 63 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2003-01-31 2005-03-22 Address 63 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2001-02-20 2005-03-22 Address 63 SYCAMORE CIRCLE, STONEYBROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305000197 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
110511003509 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090504002591 2009-05-04 BIENNIAL STATEMENT 2009-02-01
070212002999 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050322003127 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030131002088 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220000336 2001-02-20 CERTIFICATE OF INCORPORATION 2001-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006587304 2020-04-28 0235 PPP 22 Industrial Blvd, Building A, Unit 11-C, Medford, NY, 11763
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38641.42
Forgiveness Paid Date 2021-07-12
2439868410 2021-02-03 0235 PPS 22A Industrial Blvd Unit 11C, Medford, NY, 11763
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40929
Loan Approval Amount (current) 40929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763
Project Congressional District NY-01
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41266.52
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State