Search icon

EDITTO INC.

Company Details

Name: EDITTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2868172
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 91-03 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-458-0832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDITTO INC. DOS Process Agent 91-03 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
LUIS CAMBI Chief Executive Officer 91-03 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1146720-DCA Active Business 2003-07-29 2024-12-31
1146719-DCA Active Business 2003-07-29 2024-06-30

History

Start date End date Type Value
2007-02-15 2021-02-12 Address 94-01 37TH AVE UNIT 6, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-02-15 2009-02-11 Address 94-01 37TH AVE UNIT 6, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2007-02-15 2021-02-12 Address 94-01 37TH AVE UNIT 6, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2005-03-15 2007-02-15 Address 31-30 87TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-02-15 Address 31-30 87TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210212060215 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190227060360 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170209006377 2017-02-09 BIENNIAL STATEMENT 2017-02-01
161122006316 2016-11-22 BIENNIAL STATEMENT 2015-02-01
130314002369 2013-03-14 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564391 RENEWAL INVOICED 2022-12-09 340 Electronics Store Renewal
3454754 RENEWAL INVOICED 2022-06-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3272897 RENEWAL INVOICED 2020-12-21 340 Electronics Store Renewal
3256151 LICENSE REPL INVOICED 2020-11-11 15 License Replacement Fee
3191217 RENEWAL INVOICED 2020-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2946855 RENEWAL INVOICED 2018-12-17 340 Electronics Store Renewal
2802512 RENEWAL INVOICED 2018-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2519630 RENEWAL INVOICED 2016-12-22 340 Electronics Store Renewal
2353357 LICENSE REPL CREDITED 2016-05-25 15 License Replacement Fee
2353497 RENEWAL INVOICED 2016-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
24060.00
Total Face Value Of Loan:
24060.00
Date:
2020-04-30
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45616.44
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24060
Current Approval Amount:
24060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24367.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State