Search icon

EDBRIDGE PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDBRIDGE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418596
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: edBridge Partners is a consultancy that serves higher education, K-12, and not for profit organizations. We develop long-range strategic plans and high impact advocacy and communications programs, and public relations campaigns and develop and manage client programs and initiatives.
Address: ATTN: WAYNE I. BADEN, 26 BROADWAY, 19TH FL, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.edbridgepartners.com

Phone +1 917-663-6061

DOS Process Agent

Name Role Address
C/O SCHLAM STONE & DOLAN DOS Process Agent ATTN: WAYNE I. BADEN, 26 BROADWAY, 19TH FL, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID:
NKB2ABTY57N9
CAGE Code:
7ENJ4
UEI Expiration Date:
2025-05-13

Business Information

Division Name:
EDBRIDGE PARTNERS, LLC
Division Number:
EDBRIDGE P
Activation Date:
2024-05-15
Initial Registration Date:
2015-07-09

Form 5500 Series

Employer Identification Number (EIN):
352481559
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-21 2025-06-26 Address ATTN: WAYNE I. BADEN, 26 BROADWAY, 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-17 2023-07-21 Address ATTN: WAYNE I. BADEN, 26 BROADWAY, 19TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626002842 2025-06-26 BIENNIAL STATEMENT 2025-06-26
230721003649 2023-07-21 BIENNIAL STATEMENT 2023-06-01
210604060975 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190614060245 2019-06-14 BIENNIAL STATEMENT 2019-06-01
171214006214 2017-12-14 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50200.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,802.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $50,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State