Search icon

ED LEWI ASSOCIATES, INC.

Company Details

Name: ED LEWI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1976 (48 years ago)
Entity Number: 418507
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211
Principal Address: 1127 CLUTE CREST, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 141587152 2024-05-30 ED LEWI ASSOCIATES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5188677943
Plan sponsor’s address 472 ALBANY SHAKER ROAD, ALBANY, NY, 12211
ED LEWI ASSOCIATES INC. CASH BALANCE PLAN 2023 141587152 2024-08-22 ED LEWI ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541800
Sponsor’s telephone number 5188677943
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 141587152 2023-06-15 ED LEWI ASSOCIATES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5188677943
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 141587152 2022-09-01 ED LEWI ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5188677943
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 141587152 2021-06-23 ED LEWI ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5188677943
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 141587152 2020-06-22 ED LEWI ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5183836183
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 141587152 2019-10-08 ED LEWI ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5183836183
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 141587152 2018-09-13 ED LEWI ASSOCIATES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5183836183
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 141587152 2017-10-14 ED LEWI ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5183836183
Plan sponsor’s address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing MARK BARDACK
ED LEWI ASSOCIATES INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 141587152 2016-10-07 ED LEWI ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5183836183
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065

Chief Executive Officer

Name Role Address
MARK F. BARDACK Chief Executive Officer 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
ED LEWI ASSOCIATES, INC. DOS Process Agent 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-06 2024-06-12 Address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2016-12-06 2024-06-12 Address 472 ALBANY SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2010-12-29 2016-12-06 Address 2 DAVENPORT CIRCLE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2010-12-29 2016-12-06 Address 6 CHELSEA PL, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2002-12-06 2010-12-29 Address 3 S COLLINS TERRACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-01-10 2010-12-29 Address 6 CHELSEA PL, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-01-10 2016-12-06 Address 6 CHELSEA PL, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-01-10 2002-12-06 Address 44 SARATOGA CIRCLE, SARATOGA, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240612004355 2024-06-12 BIENNIAL STATEMENT 2024-06-12
201207061185 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203007415 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206007171 2016-12-06 BIENNIAL STATEMENT 2016-12-01
150123006484 2015-01-23 BIENNIAL STATEMENT 2014-12-01
121210006191 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101229002671 2010-12-29 BIENNIAL STATEMENT 2010-12-01
20100301015 2010-03-01 ASSUMED NAME CORP INITIAL FILING 2010-03-01
100108002578 2010-01-08 BIENNIAL STATEMENT 2008-12-01
050225002145 2005-02-25 BIENNIAL STATEMENT 2004-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4022525004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ED LEWI ASSOCIATES, INC.
Recipient Name Raw ED LEWI ASSOCIATES INC.
Recipient DUNS 926203654
Recipient Address 6 CHELSEA PLACE, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page
3886545002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ED LEWI ASSOCIATES, INC.
Recipient Name Raw ED LEWI ASSOCIATES INC.
Recipient DUNS 926203654
Recipient Address 6 CHELESA PLACE, CLIFTON PARK, SARATOGA, NEW YORK, 12065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 31725.00
Face Value of Direct Loan 750000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856427104 2020-04-15 0248 PPP 472 Albany Shaker Road, ALBANY, NY, 12211
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111176
Loan Approval Amount (current) 111176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112220.75
Forgiveness Paid Date 2021-04-01
4984178300 2021-01-23 0248 PPS 472 Albany Shaker Rd, Albany, NY, 12211-1834
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105802
Loan Approval Amount (current) 105802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-1834
Project Congressional District NY-20
Number of Employees 8
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106573.05
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State