Search icon

EDKEN CORP.

Company Details

Name: EDKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1941 (83 years ago)
Entity Number: 53592
ZIP code: 12760
County: Queens
Place of Formation: New York
Address: 25 Church Street, Long Eddy, NY, United States, 12760
Principal Address: HOOLIHAN BROOK RD, LONG EDDY, NY, United States, 12760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VAIRO Chief Executive Officer PO BOX 123, LONG EDDY, NY, United States, 12760

DOS Process Agent

Name Role Address
EDKEN CORPORATION DOS Process Agent 25 Church Street, Long Eddy, NY, United States, 12760

History

Start date End date Type Value
2024-05-09 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-02-05 2024-02-05 Address PO BOX 123, LONG EDDY, NY, 12760, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-03-11 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2007-12-27 2024-02-05 Address 860 PORTER FIELD RD, LABELLE, FL, 33935, USA (Type of address: Service of Process)
2007-12-27 2024-02-05 Address PO BOX 123, LONG EDDY, NY, 12760, USA (Type of address: Chief Executive Officer)
2000-02-23 2007-12-27 Address PO BOX 2859, LABELLE, FL, 33975, 2859, USA (Type of address: Chief Executive Officer)
2000-02-23 2007-12-27 Address C/O ROBERT VAIRO, HOOLIHAN BROOK RD, LONG EDDY, NY, 12760, USA (Type of address: Principal Executive Office)
2000-02-23 2007-12-27 Address 860 PORTERFIELD RD, LABELLE, FL, 33935, USA (Type of address: Service of Process)
1998-12-28 2000-02-23 Address P.O. BOX 2859, LABELLE, FL, 33975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003881 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210705000274 2021-07-05 BIENNIAL STATEMENT 2021-07-05
140422002085 2014-04-22 BIENNIAL STATEMENT 2013-12-01
120124002547 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100211002309 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071227002080 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060120002617 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040114002449 2004-01-14 BIENNIAL STATEMENT 2003-12-01
011207002351 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000223002498 2000-02-23 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4222778601 2021-03-18 0202 PPP 25 Church Street, Long Eddy, NY, 12760
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7305
Loan Approval Amount (current) 7305
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Eddy, SULLIVAN, NY, 12760
Project Congressional District NY-19
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7351.73
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State