Search icon

BOLD EDGE SIGNS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BOLD EDGE SIGNS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2018 (7 years ago)
Entity Number: 5441946
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 146 Spencer Street Suite 2002, Brooklyn, NY, United States, 11205
Principal Address: 146 Spencer Street Suite 3003, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 Spencer Street Suite 2002, Brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
ELUZER KLEIN Chief Executive Officer 146 SPENCER ST SUITE 3003, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-05-19 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-20 2023-05-19 Address 146 SPENCER ST STE 3003, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-11-13 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2019-03-20 Address 53 WALTON ST., APT 401, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519001894 2023-05-19 BIENNIAL STATEMENT 2022-11-01
190320000682 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
181113010341 2018-11-13 CERTIFICATE OF INCORPORATION 2018-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5299.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6708.00
Total Face Value Of Loan:
6708.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80200.00
Total Face Value Of Loan:
80200.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,500
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,537.01
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $6,500
Jobs Reported:
1
Initial Approval Amount:
$6,708
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,888.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,708

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State