Search icon

EDGEBROOK CONSTRUCTION CO. INC.

Company Details

Name: EDGEBROOK CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1975 (49 years ago)
Entity Number: 387485
ZIP code: 13403
County: Oneida
Place of Formation: New York
Principal Address: 9438 River Rd, MARCY, NY, United States, 13403
Address: 9438 River Rd., MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT E MORLEY Chief Executive Officer 9438 RIVER RD, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
EDGEBROOK CONSTRUCTION CO. INC. DOS Process Agent 9438 River Rd., MARCY, NY, United States, 13403

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 8 SCHARBACH DR, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 9438 RIVER RD, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2013-12-24 2024-01-26 Address 8 SCHARBACH DR., MARCY, NY, 13403, USA (Type of address: Service of Process)
2013-12-24 2024-01-26 Address 8 SCHARBACH DR, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)
2001-12-13 2013-12-24 Address 8 SCHARBACH DR, MARCY, NY, 13403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126000023 2024-01-26 BIENNIAL STATEMENT 2024-01-26
20180321070 2018-03-21 ASSUMED NAME LLC INITIAL FILING 2018-03-21
131224002333 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120106002067 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091207002397 2009-12-07 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
252782.00
Total Face Value Of Loan:
252782.00
Date:
2020-05-12
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:
252700.00
Total Face Value Of Loan:
252700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-12
Type:
Planned
Address:
MOHAWK VALLEY PSYCHIATRIC CENTER, BLDG 62, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-07
Type:
Planned
Address:
HUMPHREYS TRUCK TERMINAL, ROUTE 233, WESTMORELAND, NY, 13490
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-04
Type:
Planned
Address:
LIVING BRIDGE, ERIE BOULEVARD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-19
Type:
Planned
Address:
LIVING BRIDGE, ERIE BOULEVARD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-30
Type:
Planned
Address:
ONEIDA CTY COURTHOUSE, ELIZABETH ST., UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252700
Current Approval Amount:
252700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256092.41
Date Approved:
2021-01-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
252782
Current Approval Amount:
252782
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100255.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State