Search icon

EDGEWOOD GROWTH CONSULTING LLC

Company Details

Name: EDGEWOOD GROWTH CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3956090
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 333 WEST END AVENUE #9A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O STEFANIE L. SHELLEY DOS Process Agent 333 WEST END AVENUE #9A, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
220505001472 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200511060512 2020-05-11 BIENNIAL STATEMENT 2020-05-01
181003002024 2018-10-03 BIENNIAL STATEMENT 2018-05-01
120521006130 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100901000628 2010-09-01 CERTIFICATE OF PUBLICATION 2010-09-01
100528000947 2010-05-28 ARTICLES OF ORGANIZATION 2010-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1874547706 2020-05-01 0202 PPP 333 WEST END AVENUE SUIT 9A, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17370
Loan Approval Amount (current) 17370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17527.46
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State