Search icon

EDIT, LTD.

Company Details

Name: EDIT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1988 (37 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1260319
ZIP code: 10016
County: New York
Place of Formation: New York
Address: THANOS KAMILIOTIS, 14 EAST 38TH ST, 6TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 14 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THANOS KAMILIOTIS Chief Executive Officer 14 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THANOS KAMILIOTIS, 14 EAST 38TH ST, 6TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-11-30 2023-08-03 Address 14 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-11-30 2023-08-03 Address THANOS KAMILIOTIS, 14 EAST 38TH ST, 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-21 2009-11-30 Address THANOS KAMILIOTIS, 32 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-05-21 2009-11-30 Address 32 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-05-21 2009-11-30 Address THANOS KAMILIOTIS, 32 WEST 39TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-05-10 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-10 1993-05-21 Address ATTN: PETER L JACOBS, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000241 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
120622002828 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100526002220 2010-05-26 BIENNIAL STATEMENT 2010-05-01
091130002155 2009-11-30 BIENNIAL STATEMENT 2009-05-01
060508002343 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040517002621 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020422002485 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000602002370 2000-06-02 BIENNIAL STATEMENT 2000-05-01
980504002499 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960514002176 1996-05-14 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040778805 2021-04-22 0202 PPP 240 Madison Ave Fl 3, New York, NY, 10016-2883
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30346
Loan Approval Amount (current) 30346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10016-2883
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30486.51
Forgiveness Paid Date 2021-10-14
8315379004 2021-05-27 0202 PPS 240 Madison Ave Fl 3, New York, NY, 10016-2883
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30346
Loan Approval Amount (current) 30346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 10016-2883
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30426.08
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State