Search icon

EDITE, INC.

Company Details

Name: EDITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439384
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 134 W 29TH STREET, STE 807, NEW YORK, NY, United States, 10001
Principal Address: 134 W 29TH STREET, SUITE 807, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDITE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208205956 2021-09-30 EDITE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445299
Sponsor’s telephone number 2129670202
Plan sponsor’s address 146 W 29TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 208205956
Plan administrator’s name JULIA SIMON
Plan administrator’s address 263 W 38TH STREET 11TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 6464411101

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JULIA SIMON

Chief Executive Officer

Name Role Address
JULIA SIMON Chief Executive Officer 134 W 29TH STREET, SUITE 807, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JULIA SITCON / EDITE DOS Process Agent 134 W 29TH STREET, STE 807, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-04-09 2010-11-16 Address 134 W 29TH STREET, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-09 2010-11-16 Address 134 W 29TH STREET, SUITE 807, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-11-17 2010-11-16 Address ATTN: FRANCOIS CHATEAU, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213000324 2012-12-13 ANNULMENT OF DISSOLUTION 2012-12-13
DP-2018889 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101116002706 2010-11-16 BIENNIAL STATEMENT 2010-11-01
090409002854 2009-04-09 BIENNIAL STATEMENT 2008-11-01
061117000655 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2862045006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EDITE, INC.
Recipient Name Raw EDITE, INC.
Recipient DUNS 609977173
Recipient Address 134 W 29TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907527002 2020-04-09 0202 PPP 146 West 29th Street,7w, New York, NY, 10001
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45384.66
Forgiveness Paid Date 2021-03-10
7879308304 2021-01-28 0202 PPS 146 W 29th St # 7W, New York, NY, 10001-5303
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10001-5303
Project Congressional District NY-12
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39280.82
Forgiveness Paid Date 2022-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State