Search icon

EDITH MACHINIST CORP.

Company Details

Name: EDITH MACHINIST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343807
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 104 Rivington St, Front A, New York, NY, United States, 10002
Principal Address: 104 RIVINGTON ST, Front A, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-979-9992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDITH MACHINIST CORP. DOS Process Agent 104 Rivington St, Front A, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
EDITH MACHINIST Chief Executive Officer 104 RIVINGTON ST, FRONT A, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2005938-DCA Active Business 2014-04-08 2025-07-31

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 104 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 104 RIVINGTON ST, FRONT A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-04-11 2025-03-18 Address 104 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-04-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-04 2025-03-18 Address 104 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004830 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200401061590 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007404 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007276 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006836 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002494 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100506002308 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080411002591 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060404000624 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-11 No data 104 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-25 No data 104 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 104 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 104 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 104 RIVINGTON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653564 RENEWAL INVOICED 2023-06-06 340 Secondhand Dealer General License Renewal Fee
3342008 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3037289 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2627689 RENEWAL INVOICED 2017-06-20 340 Secondhand Dealer General License Renewal Fee
2103950 RENEWAL INVOICED 2015-06-15 340 Secondhand Dealer General License Renewal Fee
1635380 LICENSE INVOICED 2014-03-27 255 Secondhand Dealer General License Fee
1635438 FINGERPRINT INVOICED 2014-03-27 75 Fingerprint Fee
1635029 PL VIO INVOICED 2014-03-27 150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2014-03-26 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5509298405 2021-02-08 0202 PPS 104 Rivington St Frnt A, New York, NY, 10002-2376
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9717
Loan Approval Amount (current) 9717
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2376
Project Congressional District NY-10
Number of Employees 1
NAICS code 448120
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 9769.71
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State