Search icon

EDGE CREATIVE CO.,INC.

Company Details

Name: EDGE CREATIVE CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2014 (10 years ago)
Entity Number: 4659332
ZIP code: 12134
County: Fulton
Place of Formation: New York
Address: 322 military road, NORTHVILLE, NY, United States, 12134
Principal Address: 322 Military Rd, Northville, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGE CREATIVE CO.,INC. DOS Process Agent 322 military road, NORTHVILLE, NY, United States, 12134

Chief Executive Officer

Name Role Address
COURTNEY ST. ONGE Chief Executive Officer 322 MILITARY RD, NORTHVILLE, NY, United States, 12134

Agent

Name Role Address
courtney st. onge Agent 322 military rd, NORTHVILLE, NY, 12134

History

Start date End date Type Value
2024-11-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-12-17 Address 322 military road, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2024-11-21 2024-12-17 Address 401 SOUTH MAIN STREET, NORTHVILLE, NY, 12134, USA (Type of address: Registered Agent)
2024-11-21 2024-12-17 Address 322 MILITARY RD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-11-21 Address 401 SOUTH MAIN STREET, NORTHVILLE, NY, 12134, USA (Type of address: Registered Agent)
2024-10-01 2024-11-21 Address 322 military road, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2024-06-07 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2024-10-01 Address 122 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2014-10-31 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-31 2024-10-01 Address 401 SOUTH MAIN STREET, NORTHVILLE, NY, 12134, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241121001607 2024-11-21 BIENNIAL STATEMENT 2024-11-21
241217000776 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
241001038517 2024-06-07 CERTIFICATE OF AMENDMENT 2024-06-07
180213000362 2018-02-13 CERTIFICATE OF AMENDMENT 2018-02-13
141031010011 2014-10-31 CERTIFICATE OF INCORPORATION 2014-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9952177008 2020-04-09 0248 PPP 122 Bridge St, NORTHVILLE, NY, 12134-7414
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) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHVILLE, FULTON, NY, 12134-7414
Project Congressional District NY-20
Number of Employees 6
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76753.75
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State