Search icon

EDGE ARCHITECTURE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDGE ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756273
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
EDGE ARCHITECTURE, PLLC DOS Process Agent 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, United States, 14607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLEN ROSSIGNOL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0446897
Trade Name:
EDGE ARCHITECTURE PLLC

Unique Entity ID

Unique Entity ID:
GLUZA4LX96Y9
CAGE Code:
3RAL5
UEI Expiration Date:
2026-04-30

Business Information

Doing Business As:
EDGE ARCHITECTURE PLLC
Activation Date:
2025-05-02
Initial Registration Date:
2004-02-19

History

Start date End date Type Value
2023-10-27 2024-11-19 Address 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-06-22 2023-10-27 Address 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-04-13 2012-06-22 Address 25 N WASHINGTON ST, STE 404, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-04-09 2006-04-13 Address 69 CASCADE DR / SUITE 307, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-04-18 2004-04-09 Address 205 ST. REGIS DRIVE, SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002714 2024-11-19 BIENNIAL STATEMENT 2024-11-19
231027001892 2023-10-27 BIENNIAL STATEMENT 2022-04-01
200501061001 2020-05-01 BIENNIAL STATEMENT 2020-04-01
160404006721 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006145 2014-04-14 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
126072.00
Total Face Value Of Loan:
126072.00
Date:
2020-04-15
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:
122800.00
Total Face Value Of Loan:
122800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$122,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$123,556.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $104,293
Utilities: $4,386
Mortgage Interest: $0
Rent: $6,630
Refinance EIDL: $0
Healthcare: $7491
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$126,072
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,072
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,925.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $126,069
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State