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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDITEX HOME CURTAIN CORP. DEFINED BENEFIT PLAN & TRUST 2012 112970837 2013-09-18 EDITEX HOME CURTAIN 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-03-01
Business code 423200
Sponsor’s telephone number 6312314131
Plan sponsor’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing EDDY HALLAK
EDITEX HOME CURTAIN CORP. DEFINED BENEFIT PLAN & TRUST 2011 112970837 2013-01-31 EDITEX HOME CURTAIN 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-03-01
Business code 423200
Sponsor’s telephone number 6312314131
Plan sponsor’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112970837
Plan administrator’s name EDITEX HOME CURTAIN
Plan administrator’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312314131

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing WILLIAM CLEMANS
EDITEX HOME CURTAIN CORP. DEFINED BENEFIT PLAN & TRUST 2010 112970837 2011-12-15 EDITEX HOME CURTAIN 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-03-01
Business code 423200
Sponsor’s telephone number 6312314131
Plan sponsor’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112970837
Plan administrator’s name EDITEX HOME CURTAIN
Plan administrator’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312314131

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing WILLIAM CLEMANS
EDITEX HOME CURTAIN CORP. DEFINED BENEFIT PLAN & TRUST 2009 112970837 2010-12-14 EDITEX HOME CURTAIN 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-03-01
Business code 423200
Sponsor’s telephone number 6312314131
Plan sponsor’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112970837
Plan administrator’s name EDITEX HOME CURTAIN
Plan administrator’s address 65 OSER AVENUE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312314131

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing WILLIAM CLEMANS

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

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
1989-03-16 1999-04-05 Address 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
990405002555 1999-04-05 BIENNIAL STATEMENT 1999-03-01
B753609-3 1989-03-16 CERTIFICATE OF INCORPORATION 1989-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191667705 2020-05-01 0235 PPP 65 OSER AVENUE, HAUPPAUGE, NY, 11788
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49928.01
Forgiveness Paid Date 2022-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State