Search icon

OVER THE EDGE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVER THE EDGE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2005 (20 years ago)
Entity Number: 3170244
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: P MOULDEY, 199 MAIN RD PO BOX 1060, AQUEBOQUE, NY, United States, 11931
Principal Address: 45A SHINNELOCK RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PATEK Chief Executive Officer PO BOX 1051, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
JOSEPH K JOHNSON & JAMES DOS Process Agent P MOULDEY, 199 MAIN RD PO BOX 1060, AQUEBOQUE, NY, United States, 11931

History

Start date End date Type Value
2007-05-04 2011-03-21 Address 45A SHINNECOCK RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2007-05-04 2011-03-21 Address 45A SHINNECOCK RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2005-03-01 2011-03-21 Address 186 W. MONTAUK HWY.-D2, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110321002256 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090317002596 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070504002800 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050301000078 2005-03-01 CERTIFICATE OF INCORPORATION 2005-03-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$26,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,452.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $26,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State