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 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)
2022-09-08 2024-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-09-07 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2022-09-08 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-04-13 2014-03-11 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2010-04-13 2022-09-08 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2010-04-13 2014-03-11 Address 2127 CROMPOND RD SUITE 104, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

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
100413002847 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080320002952 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060404002175 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040322002813 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020321000307 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321707709 2020-05-01 0202 PPP 2127 CROMPOND RD STE 104, CORTLANDT MANOR, NY, 10567-4328
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19107
Loan Approval Amount (current) 19107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-4328
Project Congressional District NY-17
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19273.99
Forgiveness Paid Date 2021-03-17
8251308510 2021-03-09 0202 PPS 50 Clements Pl, Hartsdale, NY, 10530-1012
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19107
Loan Approval Amount (current) 19107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1012
Project Congressional District NY-16
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19242.06
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State