Search icon

NAE EDISON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NAE EDISON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779371
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-972-2929

Phone +1 631-360-0066

Phone +1 516-246-5899

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
DVQ7HP5799K6
CAGE Code:
0QTC4
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2024-12-20

Commercial and government entity program

CAGE number:
0QTC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-20

Contact Information

POC:
LAURA O?GORMAN

Immediate Level Owner

Vendor Certified:
2025-01-20
CAGE number:
7RZ67
Company Name:
HAH HOLDINGS LLC

National Provider Identifier

NPI Number:
1952769267

Authorized Person:

Name:
MR. SAMUEL A. WEISS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7189722323

History

Start date End date Type Value
2024-03-15 2025-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-26 2024-03-15 Address 946 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-04-01 2024-02-26 Address 33 S. STATE ST., FIFTH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2017-01-09 2022-04-01 Address SAMUEL A. WEISS, 1251 E 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2013-02-21 2017-01-09 Address SAMUEL A WEISS, 946 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003893 2025-02-19 BIENNIAL STATEMENT 2025-02-19
240315001830 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
240226003186 2024-02-26 RESTATED CERTIFICATE 2024-02-26
230201002732 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220401002174 2022-04-01 RESTATED CERTIFICATE 2022-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2257184 SL VIO INVOICED 2016-01-13 1700 SL - Sick Leave Violation

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:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,197,260.27
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,000,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State