Search icon

EDICENTURY LLC

Company Details

Name: EDICENTURY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936941
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 64-08 HULL AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64-08 HULL AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2013-09-26 2024-12-31 Address 64-08 HULL AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2003-07-30 2013-09-26 Address 151 WESTCHESTER AVE #18, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001835 2024-12-31 BIENNIAL STATEMENT 2024-12-31
130926002207 2013-09-26 BIENNIAL STATEMENT 2013-07-01
030730000710 2003-07-30 ARTICLES OF ORGANIZATION 2003-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9320378105 2020-07-28 0202 PPP 108-32 35th Avenue, Queens, NY, 11368
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23286.45
Loan Approval Amount (current) 23286.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23442.34
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State