Search icon

ANDREW EDLIN, INC.

Company Details

Name: ANDREW EDLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434908
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 134 TENTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDREW EDLIN INC 401K PLAN 2023 223566483 2024-10-16 ANDREW EDLIN INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711410
Sponsor’s telephone number 2122069723
Plan sponsor’s address 212 BOWERY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing HELEN POON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ANDREW EDLIN Chief Executive Officer 134 TENTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 TENTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-12-06 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2010-12-07 Address 6TH FLOOR, 529 W. 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105006452 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121108006356 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101207002765 2010-12-07 BIENNIAL STATEMENT 2010-11-01
070205000442 2007-02-05 CERTIFICATE OF MERGER 2007-02-05
061115000330 2006-11-15 CERTIFICATE OF AMENDMENT 2006-11-15
061108000637 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-28 No data 134 10TH AVE, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978898407 2021-02-04 0202 PPS 212 Bowery, New York, NY, 10012-4203
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) 57714
Loan Approval Amount (current) 57714
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, 10012-4203
Project Congressional District NY-10
Number of Employees 5
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58170.97
Forgiveness Paid Date 2021-11-26
6234367705 2020-05-01 0202 PPP 212 BOWERY, NEW YORK, NY, 10012-4203
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43656
Loan Approval Amount (current) 43656
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-4203
Project Congressional District NY-10
Number of Employees 5
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44128.44
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811730 Americans with Disabilities Act - Other 2018-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-14
Termination Date 2019-04-24
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name ANDREW EDLIN, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State