Search icon

EDGE TECHNOLOGY SOLUTIONS CORP.

Company Details

Name: EDGE TECHNOLOGY SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931258
ZIP code: 10950
County: Kings
Place of Formation: New York
Address: 13 STRAWBERRY LN, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGE TECHNOLOGY SOLUTIONS CORP. DOS Process Agent 13 STRAWBERRY LN, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ALEXANDER GREEN Chief Executive Officer 13 STRAWBERRY LN, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-09-29 2017-09-19 Address 910 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-09-29 2017-09-19 Address 910 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-09-29 2017-09-19 Address 910 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2003-07-16 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2005-09-29 Address 1534 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919006316 2017-09-19 BIENNIAL STATEMENT 2017-07-01
150708006137 2015-07-08 BIENNIAL STATEMENT 2015-07-01
131209006305 2013-12-09 BIENNIAL STATEMENT 2013-07-01
110804002935 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090921002783 2009-09-21 BIENNIAL STATEMENT 2009-07-01
070726002451 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050929002237 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030716000674 2003-07-16 CERTIFICATE OF INCORPORATION 2003-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027348007 2020-06-25 0202 PPP 10 ADELAKE FARE WAY, MONROE, NY, 10950
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9792
Loan Approval Amount (current) 9792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9865.84
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State