Search icon

EDIT PUBLISHING, INC.

Company Details

Name: EDIT PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745370
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, United States, 10567
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
KEVIN D HART Chief Executive Officer 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2022-09-08 2022-09-08 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-09-08 2024-03-06 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-03-06 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002081 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220908002060 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
220907001493 2022-09-07 BIENNIAL STATEMENT 2022-03-01
160302007154 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311007065 2014-03-11 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
19107.00
Total Face Value Of Loan:
19107.00
Date:
2020-05-03
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:
19107.00
Total Face Value Of Loan:
19107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19107
Current Approval Amount:
19107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19273.99
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19107
Current Approval Amount:
19107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19242.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State