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

Links between entities

Type Company Name Company Number State
Headquarter of 27 EDGE, INC., ILLINOIS CORP_74126596 ILLINOIS

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

History

Start date End date Type Value
2024-11-05 2024-11-05 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)
2023-03-07 2024-11-05 Address 380 LEXINGTON AVE FL 31, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-11-05 Address 380 LEXINGTON AVE 31 FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-25 2023-03-07 Address 1 N 4TH PLACE, APT 27I, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2019-04-25 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4512328604 2021-03-18 0202 PPS 122 E 42nd St Fl 31, New York, NY, 10168-3100
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38997
Loan Approval Amount (current) 38997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39361.33
Forgiveness Paid Date 2022-02-23
7473737101 2020-04-14 0202 PPP 122 E. 42 ST FL 31, NEW YORK, NY, 10168-3100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35951
Loan Approval Amount (current) 35951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10168-3100
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 36358.77
Forgiveness Paid Date 2021-06-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State