Search icon

EDGERLY MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGERLY MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2003 (22 years ago)
Entity Number: 2957818
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 1 COMMERCE PARK DR, WILTON, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE EDGERLY Chief Executive Officer 1 COMMERCE PARK DR, WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COMMERCE PARK DR, WILTON, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
200347607
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-09 2013-10-07 Address 650 RANDALL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-01-09 2008-09-19 Address 650 RANDALL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2006-01-09 2008-09-19 Address 650 RANDALL RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2003-09-24 2006-01-09 Address 650 RANDALL ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002007 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110930002211 2011-09-30 BIENNIAL STATEMENT 2011-09-01
091015002507 2009-10-15 BIENNIAL STATEMENT 2009-09-01
080919002583 2008-09-19 BIENNIAL STATEMENT 2007-09-01
060109002834 2006-01-09 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
277800.00
Total Face Value Of Loan:
277800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$277,800
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$279,636.57
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $277,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State