Search icon

EDMUND LEWIS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EDMUND LEWIS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1998 (27 years ago)
Entity Number: 2306256
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 51 Jay Street, Suite 3O, EDMUND LEWIS LTD., Brooklyn, NY, United States, 11201
Principal Address: 51 Jay Street, Suite 3O, Brooklyn, NY, United States, 11201

Contact Details

Phone +1 212-665-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMUND LEWIS LTD. DOS Process Agent 51 Jay Street, Suite 3O, EDMUND LEWIS LTD., Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
EDMUND LEWIS Chief Executive Officer 51 JAY STREET, SUITE 3O, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
134039169
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1197824-DCA Active Business 2013-02-28 2025-02-28

History

Start date End date Type Value
2024-12-21 2024-12-21 Address 346 W 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-12-21 2024-12-21 Address 51 JAY STREET, SUITE 3O, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 346 W 121ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 51 JAY STREET, SUITE 3O, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241221000252 2024-12-21 BIENNIAL STATEMENT 2024-12-21
240812001623 2024-08-12 BIENNIAL STATEMENT 2024-08-12
201001061582 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006343 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007971 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536022 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3536021 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275196 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3275195 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888934 TRUSTFUNDHIC INVOICED 2018-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2888935 RENEWAL INVOICED 2018-09-21 100 Home Improvement Contractor License Renewal Fee
2474407 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2474406 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2110076 LICENSEDOC10 INVOICED 2015-06-22 10 License Document Replacement
1859296 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
104712.00
Total Face Value Of Loan:
104712.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-27
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:
104715.00
Total Face Value Of Loan:
104715.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104712
Current Approval Amount:
104712
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105511.88
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104715
Current Approval Amount:
104715
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105709.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State