Search icon

EDALATI INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

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 10 WEST 47TH ST #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 580 5TH AVE., STE. # 417, 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: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
51182.00
Total Face Value Of Loan:
51182.00
Date:
2020-04-28
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:
51182.00
Total Face Value Of Loan:
51182.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51182
Current Approval Amount:
51182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51719.41
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51182
Current Approval Amount:
51182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51642.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State