Search icon

J. EDLIN INTERIORS LTD.

Company Details

Name: J. EDLIN INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921898
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 WEST 25TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE EDLIN Chief Executive Officer 150 WEST 25TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WEST 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-12-11 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-12 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-12 1997-12-17 Address SUITE 600, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050830002701 2005-08-30 BIENNIAL STATEMENT 2005-05-01
030424002138 2003-04-24 BIENNIAL STATEMENT 2003-05-01
971217002394 1997-12-17 BIENNIAL STATEMENT 1997-05-01
950512000618 1995-05-12 CERTIFICATE OF INCORPORATION 1995-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997427710 2020-05-01 0202 PPP 245 W 29th St 2nd Fl, New York, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221759
Loan Approval Amount (current) 221759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 224445.36
Forgiveness Paid Date 2021-07-21
7834718610 2021-03-24 0202 PPS 245 W 29th St Frnt 2, New York, NY, 10001-5208
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221760
Loan Approval Amount (current) 221760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5208
Project Congressional District NY-12
Number of Employees 13
NAICS code 451130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223395.97
Forgiveness Paid Date 2021-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State