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

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3804.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State