Search icon

EDIBLE STRAW CORPORATION

Headquarter

Company Details

Name: EDIBLE STRAW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2005 (19 years ago)
Entity Number: 3298824
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 1267, YONKERS, NY, United States, 10704
Principal Address: 915 YONKERS AVE #1267, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDIBLE STRAW CORPORATION, CONNECTICUT 1004035 CONNECTICUT

Chief Executive Officer

Name Role Address
BRUCE G SEIFERTH Chief Executive Officer 915 YONKERS AVE #1267, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1267, YONKERS, NY, United States, 10704

Agent

Name Role Address
BRUCE G SEIFERTH EDIBLE STRAW CORPORATION Agent EAST STATION PO BOX 1267, YONKERS, NY, 10704

History

Start date End date Type Value
2008-05-22 2012-01-11 Address 915 YONKERS AVENUE #1267, YONKERS, NY, 10704, 3020, USA (Type of address: Service of Process)
2006-03-10 2008-05-22 Address 31-33 RIVERVIEW PLACE, APT BN, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-01-09 2006-03-10 Address 915 YONKERS AVE., E.STAT.#1267, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
2006-01-09 2006-03-10 Address 915 YONKERS AVE.,E. STAT.#1267, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-12-30 2006-01-09 Address APT. BN, 31-33 RIVERVIEW PLACE, YONKERS, NY, 10701, USA (Type of address: Registered Agent)
2005-12-30 2006-01-09 Address APT. BN, 31-33 RIVERVIEW PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181129006002 2018-11-29 BIENNIAL STATEMENT 2017-12-01
140422002761 2014-04-22 BIENNIAL STATEMENT 2014-12-01
120111002732 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091221002218 2009-12-21 BIENNIAL STATEMENT 2009-12-01
090330002225 2009-03-30 BIENNIAL STATEMENT 2007-12-01
080522000196 2008-05-22 CERTIFICATE OF CHANGE 2008-05-22
060310000087 2006-03-10 CERTIFICATE OF CHANGE 2006-03-10
060109000303 2006-01-09 CERTIFICATE OF CHANGE 2006-01-09
051230000018 2005-12-30 CERTIFICATE OF INCORPORATION 2005-12-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4176305000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDIBLE STRAW CORPORATION
Recipient Name Raw EDIBLE STRAW CORPORATION
Recipient DUNS 786564257
Recipient Address 915 YONKERS AVE #1267, YONKERS, WESTCHESTER, NEW YORK, 10704-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321168703 2021-04-06 0202 PPP 915 Yonkers Ave Unit 1267, Yonkers, NY, 10704-7567
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1104
Loan Approval Amount (current) 1104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-7567
Project Congressional District NY-16
Number of Employees 2
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1111.26
Forgiveness Paid Date 2021-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State