Search icon

EDWARD GUIDA, INC.

Company Details

Name: EDWARD GUIDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1949 (76 years ago)
Entity Number: 61668
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 47-20 104TH STREET, CORONA, NY, United States, 11368
Principal Address: 1 BAY CLUB DRIVE, APT 7D, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY GUIDA Chief Executive Officer 1 BAY CLUB DRIVE,, APT 7D, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-20 104TH STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
1949-03-07 2019-12-10 Address 103-14 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210920002112 2021-09-20 BIENNIAL STATEMENT 2021-09-20
191210002049 2019-12-10 BIENNIAL STATEMENT 2019-03-01
Z010012-2 1980-03-18 ASSUMED NAME CORP INITIAL FILING 1980-03-18
7474-36 1949-03-07 CERTIFICATE OF INCORPORATION 1949-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-28 No data 4720 104TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-20 No data 4720 104TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620508302 2021-01-23 0202 PPS 4726 104th St, Corona, NY, 11368-2811
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105452.5
Loan Approval Amount (current) 105452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2811
Project Congressional District NY-14
Number of Employees 8
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106181.88
Forgiveness Paid Date 2021-10-06
6352847207 2020-04-28 0202 PPP 4726 104th Street, Corona, NY, 11368
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109990.98
Forgiveness Paid Date 2021-02-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State