Search icon

EDALATI INTERNATIONAL, INC.

Company Details

Name: EDALATI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554375
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE., STE. # 417, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE., STE. # 417, NEW YROK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI EDALATI DOS Process Agent 580 5TH AVE., STE. # 417, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ELI EDALATI Chief Executive Officer 580 5TH AVE., STE. # 417, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 580 5TH AVE., STE. # 417, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 10 WEST 47TH ST #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-08-14 2025-01-22 Address 10 WEST 47TH ST #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-08-14 2025-01-22 Address 10 WEST 47TH ST #1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-06-21 2003-08-14 Address 10 W. 47TH ST., SUITE #1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-06-21 2003-08-14 Address 10 W. 47TH ST., SUITE #1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-21 2003-08-14 Address 10 W. 47TH ST., SUITE #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-06-21 Address 10 W. 47 ST, SUITE #1403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-06-21 Address 10 WEST 47TH ST, SUITE #1403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-17 2001-06-21 Address 10 W 47 ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003663 2025-01-22 BIENNIAL STATEMENT 2025-01-22
050803002269 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030814002617 2003-08-14 BIENNIAL STATEMENT 2003-06-01
010621002254 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990621002222 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970604002324 1997-06-04 BIENNIAL STATEMENT 1997-06-01
930709002622 1993-07-09 BIENNIAL STATEMENT 1993-06-01
930217003095 1993-02-17 BIENNIAL STATEMENT 1992-06-01
910611000171 1991-06-11 CERTIFICATE OF INCORPORATION 1991-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063598607 2021-03-20 0202 PPS 580 5th Ave Ste 417, New York, NY, 10036-4724
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51182
Loan Approval Amount (current) 51182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-4724
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51719.41
Forgiveness Paid Date 2022-04-13
9221667205 2020-04-28 0202 PPP 580 5TH AVE STE 417, New York, NY, 10036-4724
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51182
Loan Approval Amount (current) 51182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10036-4724
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51642.64
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State