Search icon

EDITEX HOME CURTAIN CORP.

Company Details

Name: EDITEX HOME CURTAIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1989 (36 years ago)
Entity Number: 1334991
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
EDDY HALLAK Chief Executive Officer 36 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
112970837
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 36 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-04-05 2024-07-02 Address 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1999-04-05 2024-07-02 Address 24 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1989-03-16 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702005316 2024-07-02 BIENNIAL STATEMENT 2024-07-02
180207000048 2018-02-07 ANNULMENT OF DISSOLUTION 2018-02-07
DP-1750486 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070426002910 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050718002184 2005-07-18 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
173500.00
Total Face Value Of Loan:
173500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
173500
Current Approval Amount:
173500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49928.01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State