Search icon

CONCEPTUAL EDGE OF NYC LTD.

Company Details

Name: CONCEPTUAL EDGE OF NYC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2015 (10 years ago)
Entity Number: 4792198
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 429 ATLANTIC AVENUE SUIE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE SUIE 2A, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-10-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-21 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150721000021 2015-07-21 CERTIFICATE OF INCORPORATION 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553827706 2020-05-01 0202 PPP 11442 121ST ST, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State