Search icon

EDGE POINT MANAGEMENT LLC

Company Details

Name: EDGE POINT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2010 (14 years ago)
Entity Number: 4021517
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 107 NORTHERN BLVD, SUITE 402, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
MITCHELL VILINSKY DOS Process Agent 107 NORTHERN BLVD, SUITE 402, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2013-11-22 2024-11-01 Address 73 WORTMAN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2010-11-19 2013-11-22 Address 3047 AVENUE U, BROOKLY, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036560 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220331002966 2022-03-31 BIENNIAL STATEMENT 2020-11-01
181126006434 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161107007058 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141120006447 2014-11-20 BIENNIAL STATEMENT 2014-11-01
131122000897 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
110606000420 2011-06-06 CERTIFICATE OF PUBLICATION 2011-06-06
101119000175 2010-11-19 ARTICLES OF ORGANIZATION 2010-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465587203 2020-04-27 0202 PPP 73 WORTMAN AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41860
Loan Approval Amount (current) 41860
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 531312
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 42236.04
Forgiveness Paid Date 2021-03-25
9457908306 2021-01-30 0202 PPS 73 Wortman Ave, Brooklyn, NY, 11207-8326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25972
Loan Approval Amount (current) 25972
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-8326
Project Congressional District NY-08
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26145.22
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State