Search icon

EDITRIX, LTD.

Company Details

Name: EDITRIX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794116
ZIP code: 06058
County: New York
Place of Formation: New York
Address: 319 Old Goshen Rd, Norfolk, CT, United States, 06058
Principal Address: 319 old goshen rd, Norfolk, CT, United States, 06058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SLOANE KLEVIN DOS Process Agent 319 Old Goshen Rd, Norfolk, CT, United States, 06058

Chief Executive Officer

Name Role Address
SLOANE KLEVIN Chief Executive Officer 319 OLD GOSHEN RD, NORFOLK, CT, United States, 06058

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 319 OLD GOSHEN RD, NORFOLK, CT, 06058, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 128 CHRISTOPHER ST, #3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-08-03 2024-08-28 Address 128 CHRISTOPHER ST, #3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-08-03 2024-08-28 Address 128 CHRISTOPHER ST, #3, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-07-26 2004-08-03 Address 22 RIVER TERRACE, APARTMENT 26E, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2002-07-26 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828000524 2024-08-28 BIENNIAL STATEMENT 2024-08-28
060622002265 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040803002126 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020726000499 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371657007 2020-04-08 0202 PPP 101 BEDFORD AVE APT A608, BROOKLYN, NY, 11211-3200
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26055.92
Loan Approval Amount (current) 26055.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3200
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26304.34
Forgiveness Paid Date 2021-04-20
5140038309 2021-01-25 0202 PPS 1430 Broadway Rm 1208, New York, NY, 10018-3384
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26055
Loan Approval Amount (current) 26055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10018-3384
Project Congressional District NY-12
Number of Employees 1
NAICS code 512191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26401.92
Forgiveness Paid Date 2022-05-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State