Search icon

THE EXECUTIVE EDGE LLC

Company Details

Name: THE EXECUTIVE EDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130059
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
SCOTT E. FRIEDMAN, ESQ., LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2016-05-02 2016-06-21 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, 2216, USA (Type of address: Service of Process)
2004-11-24 2016-05-02 Address 700 GUARANTY BLDG,28 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160621000015 2016-06-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-21
160502000467 2016-05-02 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-02
050217000604 2005-02-17 AFFIDAVIT OF PUBLICATION 2005-02-17
050217000607 2005-02-17 AFFIDAVIT OF PUBLICATION 2005-02-17
041124000203 2004-11-24 ARTICLES OF ORGANIZATION 2004-11-24

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18601.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State