Search icon

EDENBROOK CAPITAL, LLC

Company Details

Name: EDENBROOK CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082178
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 116 RADIO CIRCLE, SUITE 202, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
EDENBROOK CAPITAL, LLC DOS Process Agent 116 RADIO CIRCLE, SUITE 202, MT. KISCO, NY, United States, 10549

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001666682
Phone:
914-239-3117

Latest Filings

Form type:
SCHEDULE 13D/A
Filing date:
2025-05-27
File:
Form type:
13F-HR
File number:
028-20104
Filing date:
2025-05-15
File:
Form type:
4
File number:
000-50658
Filing date:
2025-03-27
File:
Form type:
13F-HR
File number:
028-20104
Filing date:
2025-02-14
File:
Form type:
4
File number:
001-35429
Filing date:
2024-11-25
File:

Form 5500 Series

Employer Identification Number (EIN):
451827587
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-04 2025-04-01 Address 116 RADIO CIRCLE, SUITE 202, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-12-10 2023-04-04 Address 116 RADIO CIRCLE, SUITE 202, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-03-30 2019-12-10 Address 2 DEPOT PLAZA, 4TH FLOOR, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2011-04-15 2012-03-30 Address 61 VALLEY LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047183 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404002238 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210405062049 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191210000304 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190405060387 2019-04-05 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
50500.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State