Search icon

EDGEWISE INC.

Company Details

Name: EDGEWISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1969 (56 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 279646
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
MICHAEL TURIANO Chief Executive Officer 2080 ST. PAUL ST, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1999-07-30 2023-04-13 Address 2080 ST. PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1997-07-16 2023-04-13 Address 2080 ST. PAUL ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1996-09-13 1997-07-16 Address 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1996-09-13 2001-08-07 Name LYNNWOOD COMMUNICATIONS, INC.
1993-04-19 1997-07-16 Address 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1993-04-19 1999-07-30 Address 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-04-19 1996-09-13 Address 210 SIMPSON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1969-07-15 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-07-15 1996-09-13 Name LYNNWOOD AGENCY, INC.
1969-07-15 1993-04-19 Address 231 RAWLINSON RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413003013 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
030730002032 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010807000507 2001-08-07 CERTIFICATE OF AMENDMENT 2001-08-07
010712002905 2001-07-12 BIENNIAL STATEMENT 2001-07-01
C293275-2 2000-09-14 ASSUMED NAME CORP INITIAL FILING 2000-09-14
990730002405 1999-07-30 BIENNIAL STATEMENT 1999-07-01
970716002655 1997-07-16 BIENNIAL STATEMENT 1997-07-01
960913000203 1996-09-13 CERTIFICATE OF AMENDMENT 1996-09-13
000051004417 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930419002653 1993-04-19 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983517007 2020-04-08 0219 PPP 565 Blossom Rd Suite E1, ROCHESTER, NY, 14610-1800
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-1800
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10173.23
Forgiveness Paid Date 2021-01-08
4324688305 2021-01-23 0219 PPS 565 Blossom Rd Ste E1, Rochester, NY, 14610-1864
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6054
Loan Approval Amount (current) 6054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1864
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6113.53
Forgiveness Paid Date 2022-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State