Search icon

EDELWEISS VEAL PRODUCTS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EDELWEISS VEAL PRODUCTS, INC., CONNECTICUT 2863094 CONNECTICUT
Headquarter of EDELWEISS VEAL PRODUCTS, INC., CONNECTICUT 1029803 CONNECTICUT

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

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-03-11 Address 12 OLD MYERS DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-11-02 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-02 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-03-11 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-24 2023-11-02 Address 12 OLD MYERS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-03-26 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2023-11-02 Address 12 OLD MYERS DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120424003324 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326000560 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8123477100 2020-04-15 0248 PPP 12 Old Myers Drive, Albany, NY, 12205
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27610
Loan Approval Amount (current) 27610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27774.15
Forgiveness Paid Date 2020-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State