Search icon

EDIT, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30346.00
Total Face Value Of Loan:
30346.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30346.00
Total Face Value Of Loan:
30346.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31135.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30346
Current Approval Amount:
30346
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30426.08
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30346
Current Approval Amount:
30346
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30486.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State