Search icon

EDM USA, INC.

Company Details

Name: EDM USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2009 (16 years ago)
Entity Number: 3857600
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 418 East 115th Street, Suite 1, NEW YORK, NY, United States, 10029

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDM USA INC 401(K) PROFIT SHARING PLAN 2023 800479726 2024-10-11 EDM USA INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6469198981
Plan sponsor’s address 418 EAST 115 STREET, SUITE 1, NEW YORK, NY, 10029
EDM USA INC 401(K) PROFIT SHARING PLAN 2022 800479726 2023-10-10 EDM USA INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6469198981
Plan sponsor’s address 418 EAST 115 STREET, SUITE 1, NEW YORK, NY, 10029
EDM USA INC 401(K) PROFIT SHARING PLAN 2021 800479726 2022-10-14 EDM USA INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6462377158
Plan sponsor’s address 22 E 21 STREET, SUITE 7R, NEW YORK, NY, 10010
EDM USA INC 401(K) PROFIT SHARING PLAN 2020 800479726 2021-10-08 EDM USA INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6462377158
Plan sponsor’s address 22 E 21 STREET, SUITE 7R, NEW YORK, NY, 10010
EDM USA INC 401(K) PROFIT SHARING PLAN 2019 800479726 2020-09-22 EDM USA INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6462377158
Plan sponsor’s address 22 E 21 STREET, SUITE 7R, NEW YORK, NY, 10010
EDM USA INC 401(K) PROFIT SHARING PLAN 2018 800479726 2019-10-11 EDM USA INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6462377158
Plan sponsor’s address 22 E 21 STREET, SUITE 7R, NEW YORK, NY, 10010
EDM USA INC. 401K PROFIT SHARING PLAN AND TRUST 2017 800479726 2018-05-31 EDM USA INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6463509663
Plan sponsor’s address 22 EAST 21ST STREET STE 7R, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing DAVID CABRAL
EDM USA INC. 401K PROFIT SHARING PLAN AND TRUST 2016 800479726 2017-10-28 EDM USA INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6463509663
Plan sponsor’s address 22 EAST 21ST STREET STE 7R, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-10-28
Name of individual signing DAVID CABRAL
EDM USA INC. 401K PROFIT SHARING PLAN AND TRUST 2016 800479726 2017-11-01 EDM USA INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6463509663
Plan sponsor’s address 22 EAST 21ST STREET STE 7R, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing DAVID CABRAL
EDM USA INC. 401K PROFIT SHARING PLAN AND TRUST 2016 800479726 2017-11-03 EDM USA INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238300
Sponsor’s telephone number 6463509663
Plan sponsor’s address 22 EAST 21ST STREET STE 7R, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-11-03
Name of individual signing DAVID CABRAL

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

Chief Executive Officer

Name Role Address
GUILLAUME GOMEZ Chief Executive Officer 418 EAST 115TH STREET, SUITE 1, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2009-09-18 2013-08-01 Address 393 W. 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220426000577 2022-04-26 BIENNIAL STATEMENT 2021-09-01
190917060210 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170908006058 2017-09-08 BIENNIAL STATEMENT 2017-09-01
140729002102 2014-07-29 BIENNIAL STATEMENT 2013-09-01
130801000211 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
090918000011 2009-09-18 APPLICATION OF AUTHORITY 2009-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919148305 2021-01-27 0202 PPS 22 E 21st St Apt 7R, New York, NY, 10010-7251
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812400
Loan Approval Amount (current) 812400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7251
Project Congressional District NY-12
Number of Employees 65
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818298.25
Forgiveness Paid Date 2021-10-27
9258147206 2020-04-28 0202 PPP 22 E 21ST ST 7 R, NEW YORK, NY, 10010-7251
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812400
Loan Approval Amount (current) 812400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-7251
Project Congressional District NY-12
Number of Employees 62
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816958.47
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3366802 Intrastate Non-Hazmat 2019-12-09 - - 3 8 Private(Property)
Legal Name EDM USA INC
DBA Name -
Physical Address 22 E 21ST ST APT 7R , NEW YORK, NY, 10010-7251, US
Mailing Address 22 E 21ST ST APT 7R , NEW YORK, NY, 10010-7251, US
Phone (646) 237-7158
Fax -
E-mail DAVID.CABRAL@EDM-PARIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State