Search icon

EDEL FAMILY MANAGEMENT CORP.

Company Details

Name: EDEL FAMILY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769146
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2207 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2207 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2207 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
FLORENCE EDELSTEIN Chief Executive Officer 2207 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-05-07 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505061383 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006366 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006365 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140612006157 2014-06-12 BIENNIAL STATEMENT 2014-05-01
120626002181 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100520003086 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080606002604 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060515003138 2006-05-15 BIENNIAL STATEMENT 2006-05-01
060329002227 2006-03-29 BIENNIAL STATEMENT 2004-05-01
030408000629 2003-04-08 CERTIFICATE OF AMENDMENT 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600238307 2021-01-23 0202 PPS 2207 Coney Island Ave, Brooklyn, NY, 11223-3331
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391500
Loan Approval Amount (current) 391500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3331
Project Congressional District NY-09
Number of Employees 27
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395926.12
Forgiveness Paid Date 2022-07-28
3934327200 2020-04-27 0202 PPP 2207 CONEY ISLAND AVE, BROOKLYN, NY, 11223-3331
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391500
Loan Approval Amount (current) 391500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-3331
Project Congressional District NY-09
Number of Employees 27
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397405.12
Forgiveness Paid Date 2021-10-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State