Search icon

JULIE EDWARDS INC.

Company Details

Name: JULIE EDWARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832319
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 201 WEST 86TH STREET, APT PH-T14, NEW YORK, NY, United States, 10024
Principal Address: 201 WEST 86TH ST, SUITE PH-T14, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE A EDWARDS Chief Executive Officer 201 WEST 86TH ST, SUITE PH-T14, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JULIE A. EDWARDS DOS Process Agent 201 WEST 86TH STREET, APT PH-T14, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2016-07-15 2019-08-15 Address 27 WEST 86TH ST, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-07-15 2019-08-15 Address 201 WEST 86TH STREET, APT PHT, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-08-31 2016-07-15 Address 201 WEST 86TH ST APT PH-T, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-08-31 2019-08-15 Address 27 WEST 86TH ST, SUITE 1D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-07-10 2016-07-15 Address 27 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190815060207 2019-08-15 BIENNIAL STATEMENT 2019-07-01
170705007065 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160715006247 2016-07-15 BIENNIAL STATEMENT 2015-07-01
130726002115 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110831002713 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090710000503 2009-07-10 CERTIFICATE OF INCORPORATION 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353018204 2020-08-06 0202 PPP 27 86TH ST, NEW YORK, NY, 10024-3615
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10024-3615
Project Congressional District NY-12
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3804.66
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State