Search icon

R. EDGE CONTRACTING LLC

Company Details

Name: R. EDGE CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2013 (12 years ago)
Entity Number: 4473476
ZIP code: 11716
County: Albany
Place of Formation: New York
Address: 630 JOHNSON AVE., SUITE 201, BOHEMIA, NY, United States, 11716

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. EDGE CONTRACTING PENSION PLAN 2021 463904409 2022-10-16 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-16
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING 401(K) RETIREMENT PLAN 2021 463904409 2022-10-14 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING PENSION PLAN 2020 463904409 2021-09-25 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2021-09-25
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING 401(K) RETIREMENT PLAN 2020 463904409 2021-09-25 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-09-25
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2021-09-25
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING PENSION PLAN 2019 463904409 2020-10-14 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING 401(K) RETIREMENT PLAN 2019 463904409 2020-09-28 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING PENSION PLAN 2018 463904409 2019-10-11 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing DAVID SCHAFFER
R. EDGE CONTRACTING 401(K) RETIREMENT PLAN 2018 463904409 2019-10-11 R. EDGE CONTRACTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 9143667382
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing DAVID SCHAFFER, TRUSTEE
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing DAVID SCHAFFER

DOS Process Agent

Name Role Address
KUSHNICK PALLACI PLLC DOS Process Agent 630 JOHNSON AVE., SUITE 201, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2013-10-16 2021-05-20 Address 520 WHITE PLAINS ROAD, STE. 500, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520000528 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
131220000059 2013-12-20 CERTIFICATE OF PUBLICATION 2013-12-20
131016010093 2013-10-16 ARTICLES OF ORGANIZATION 2013-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920707207 2020-04-15 0202 PPP 288 Grandview Avenue, SUFFERN, NY, 10901
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126555
Loan Approval Amount (current) 126555
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 541330
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 127757.34
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State