Search icon

THE EDRINGTON GROUP USA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE EDRINGTON GROUP USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2008 (17 years ago)
Entity Number: 3724116
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1069181
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-336-324
State:
Alabama
Type:
Headquarter of
Company Number:
9d671805-ff0d-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20131470873
State:
COLORADO
Type:
Headquarter of
Company Number:
M14000003018
State:
FLORIDA
Type:
Headquarter of
Company Number:
1177208
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_04654358
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
680677290
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-25 2024-09-04 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-25 2024-09-04 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-13 2023-05-25 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-13 2023-05-25 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-14 2023-03-13 Address 18 WEST 24TH STREET, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000016 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230525004142 2023-05-25 BIENNIAL STATEMENT 2022-09-01
230313000380 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
201002061319 2020-10-02 BIENNIAL STATEMENT 2020-09-01
180914006122 2018-09-14 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4200000.00
Total Face Value Of Loan:
4200000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4200000
Current Approval Amount:
4200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4256268.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State