Search icon

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

Date:
2020-05-05
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21088.7

Date of last update: 23 Mar 2025

Sources: New York Secretary of State