-
Home Page
›
-
Counties
›
-
New York
›
-
33410
›
-
EDGE HOLDINGS NYC LLC
Company Details
Name: |
EDGE HOLDINGS NYC LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Dec 2018 (6 years ago)
|
Date of dissolution: |
15 Nov 2024 |
Entity Number: |
5454976 |
ZIP code: |
33410
|
County: |
New York |
Place of Formation: |
New York |
Address: |
11033 Legacy Blvd, Apt 204, Palm Beach Gardens, FL, United States, 33410 |
DOS Process Agent
Name |
Role |
Address |
EDGE HOLDINGS NYC LLC
|
DOS Process Agent
|
11033 Legacy Blvd, Apt 204, Palm Beach Gardens, FL, United States, 33410
|
History
Start date |
End date |
Type |
Value |
2024-09-24
|
2024-12-02
|
Address
|
11033 Legacy Blvd, Apt 204, Palm Beach Gardens, FL, 33410, USA (Type of address: Service of Process)
|
2018-12-07
|
2024-09-24
|
Address
|
111 FULTON STREET, SUITE 518, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241202006867
|
2024-11-15
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-11-15
|
240924003787
|
2024-09-24
|
BIENNIAL STATEMENT
|
2024-09-24
|
181207020033
|
2018-12-07
|
ARTICLES OF ORGANIZATION
|
2018-12-07
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Paycheck Protection Program
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
21088.7
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State