Search icon

CONSUMER EDGE INSIGHT LLC

Branch

Company Details

Name: CONSUMER EDGE INSIGHT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Branch of: CONSUMER EDGE INSIGHT LLC, Connecticut (Company Number 1031551)
Entity Number: 4933508
ZIP code: 06901
County: New York
Place of Formation: Connecticut
Address: 1 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

Filings

Filing Number Date Filed Type Effective Date
160420000480 2016-04-20 APPLICATION OF AUTHORITY 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141587004 2020-04-08 0202 PPP 140 EAST 45TH ST 39TH FL, NEW YORK, NY, 10017-0085
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358500
Loan Approval Amount (current) 358500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-0085
Project Congressional District NY-12
Number of Employees 18
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361318.89
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State