Search icon

EDELMAN & EDELMAN P.C.

Company Details

Name: EDELMAN & EDELMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1975 (49 years ago)
Entity Number: 387292
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 61 BROADWAY, STE 2220, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN EDELMAN Chief Executive Officer 61 BROADWAY, STE 2220, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
MARTIN EDELMAN DOS Process Agent 61 BROADWAY, STE 2220, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
112374101
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 61 BROADWAY, STE 2220, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-09-27 2023-12-27 Address 61 BROADWAY, STE 2220, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-09-27 2023-12-27 Address 61 BROADWAY, STE 2220, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-10-24 2016-09-27 Address 61 BROADWAY, STE 3010, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2008-10-24 2016-09-27 Address 61 BROADWAY, STE 3010, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227001550 2023-12-27 BIENNIAL STATEMENT 2023-12-27
180515006100 2018-05-15 BIENNIAL STATEMENT 2017-12-01
160927006266 2016-09-27 BIENNIAL STATEMENT 2015-12-01
140128002286 2014-01-28 BIENNIAL STATEMENT 2013-12-01
111220003281 2011-12-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
300630.00
Total Face Value Of Loan:
300630.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
300630.00
Total Face Value Of Loan:
300630.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300630
Current Approval Amount:
300630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
302845.6
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300630
Current Approval Amount:
300630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
302063.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State