Search icon

JAMES A. EDGAR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES A. EDGAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728310
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 2990 AMSTERDAM RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W BROWN Chief Executive Officer 2990 AMSTERDAM RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2990 AMSTERDAM RD, SCOTIA, NY, United States, 12302

Unique Entity ID

Unique Entity ID:
CGZ8ZZHN9M68
CAGE Code:
1AR97
UEI Expiration Date:
2026-06-10

Business Information

Doing Business As:
JAMES A EDGAR CO INC
Division Name:
JAMES A. EDGAR COMPANY, INC.
Activation Date:
2025-06-12
Initial Registration Date:
2002-03-06

Commercial and government entity program

CAGE number:
1AR97
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
CHRISTOPHER CARR

Form 5500 Series

Employer Identification Number (EIN):
020550479
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-03 2008-02-01 Address 2990 AMSTERDAM RD, SCOTIA, NY, 12302, 6323, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-02-01 Address 2990 AMSTERDAM RD, SCOTIA, NY, 12302, 6323, USA (Type of address: Principal Executive Office)
2002-02-07 2004-02-03 Address 2990 AMSTERDAM ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002332 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120312002382 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100302002627 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080201003184 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060302002435 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT13P0293
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6400.00
Base And Exercised Options Value:
6400.00
Base And All Options Value:
6400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-01
Description:
IGF:OT::IGF TO COVER COST OF LABOR, EQUIPMENT AND MATERIAL FOR EMERGENCY ROOF REPAIR AT TWO EPDM ROOFS, WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2EC: REPAIR OR ALTERATION OF PRODUCTION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278880.00
Total Face Value Of Loan:
278880.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278880.00
Total Face Value Of Loan:
278880.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-31
Type:
Planned
Address:
51 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-27
Type:
Planned
Address:
465 SARATOGA ST., COHOES, NY, 12047
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-18
Type:
Planned
Address:
FAIRVIEW PLAZA, FAIRVIEW AVE., HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$278,880
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$281,454.86
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $278,880
Jobs Reported:
37
Initial Approval Amount:
$278,880
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$278,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,545.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $278,875
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 377-8114
Add Date:
2003-05-21
Operation Classification:
Private(Property)
power Units:
9
Drivers:
12
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State