Search icon

EDGEWATER MARKETS, LLC

Headquarter

Company Details

Name: EDGEWATER MARKETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392889
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of EDGEWATER MARKETS, LLC, CONNECTICUT 2414971 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BIYGKDT9KM6P84 4392889 US-NY GENERAL ACTIVE 2013-04-23

Addresses

Legal 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, US-NY, US, 10022
Headquarters 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2013-10-25
Last Update 2024-02-02
Status ISSUED
Next Renewal 2025-02-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4392889

DOS Process Agent

Name Role Address
EDGEWATER MARKETS LLC DOS Process Agent 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-09 2025-04-01 Address 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-01-11 2024-01-09 Address 10 EAST 53RD STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-04-23 2018-01-11 Address 122 EAST 42ND ST., STE. 1514, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401034406 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240109000613 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210405061173 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201209060040 2020-12-09 BIENNIAL STATEMENT 2019-04-01
180111000755 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
160311006139 2016-03-11 BIENNIAL STATEMENT 2015-04-01
130809001000 2013-08-09 CERTIFICATE OF PUBLICATION 2013-08-09
130603000719 2013-06-03 CERTIFICATE OF CHANGE 2013-06-03
130423000841 2013-04-23 ARTICLES OF ORGANIZATION 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076937709 2020-05-01 0202 PPP 10 East 53rd St Ste 12A, New York, NY, 10022
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389050
Loan Approval Amount (current) 389050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 523130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 392364.92
Forgiveness Paid Date 2021-03-17
2693018604 2021-03-15 0202 PPS 10 E 53rd St Fl 12, New York, NY, 10022-5288
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389050
Loan Approval Amount (current) 389050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-5288
Project Congressional District NY-12
Number of Employees 21
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390467.63
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704890 Arbitration 2017-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-28
Termination Date 2017-09-05
Section 1332
Status Terminated

Parties

Name EDGEWATER MARKETS, LLC
Role Plaintiff
Name SCHWARTZ
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State