Search icon

27 EDGE, INC.

Headquarter

Company Details

Name: 27 EDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540872
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 434 W. MELROSE STREET, UNIT 501, CHICAGO, IL, United States, 60657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RACHAEL ULMAN Chief Executive Officer 434 W. MELROSE STREET, UNIT 501, CHICAGO, IL, United States, 60657

Links between entities

Type:
Headquarter of
Company Number:
CORP_74126596
State:
ILLINOIS

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 380 LEXINGTON AVE FL 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 434 W. MELROSE STREET, UNIT 501, CHICAGO, IL, 60657, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-28 Address 380 LEXINGTON AVE FL 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 434 W. MELROSE STREET, UNIT 501, CHICAGO, IL, 60657, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 380 LEXINGTON AVE FL 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000606 2025-04-28 BIENNIAL STATEMENT 2025-04-28
241105003311 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230307001227 2023-03-07 BIENNIAL STATEMENT 2021-04-01
190425000529 2019-04-25 CERTIFICATE OF INCORPORATION 2019-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
38997.00
Total Face Value Of Loan:
38997.00
Date:
2020-04-14
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:
35951.00
Total Face Value Of Loan:
35951.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35951
Current Approval Amount:
35951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
36358.77
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38997
Current Approval Amount:
38997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
39361.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State