Search icon

EDELWEISS VEAL PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EDELWEISS VEAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929578
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 687 Pinewoods Ave, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY WARRINGTON Chief Executive Officer 687 PINEWOODS AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 687 Pinewoods Ave, Troy, NY, United States, 12180

Links between entities

Type:
Headquarter of
Company Number:
2863094
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1029803
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-15 Address 687 PINEWOODS AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-05-15 Address 687 Pinewoods Ave, Troy, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002243 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
240311002399 2024-03-11 BIENNIAL STATEMENT 2024-03-11
231102005728 2023-11-02 BIENNIAL STATEMENT 2022-03-01
160303006523 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140317006110 2014-03-17 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
27610.00
Total Face Value Of Loan:
27610.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27610
Current Approval Amount:
27610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27774.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State