Search icon

EDGAR FERRERAS INC

Company Details

Name: EDGAR FERRERAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2020 (5 years ago)
Entity Number: 5785113
ZIP code: 10456
County: New York
Place of Formation: New York
Address: 1408 webster ave apt 9g, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1408 webster ave apt 9g, BRONX, NY, United States, 10456

History

Start date End date Type Value
2020-07-10 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-10 2022-01-06 Address 906 E 180 STREET SUITE 201, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220106001279 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
200710010224 2020-07-10 CERTIFICATE OF INCORPORATION 2020-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405009007 2021-05-29 0202 PPP 1408 Webster Ave, Bronx, NY, 10456-1809
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6795
Loan Approval Amount (current) 6795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 532784
Servicing Lender Name People Trust
Servicing Lender Address 5300 West 65th Street, Little Rock, AR, 72209
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-1809
Project Congressional District NY-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 532784
Originating Lender Name People Trust
Originating Lender Address Little Rock, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6819.16
Forgiveness Paid Date 2021-10-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State