Search icon

EDIE PARKER LLC

Company Details

Name: EDIE PARKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954864
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Central Index Key

CIK number Mailing Address Business Address Phone
0001688253 14 E. 60TH STREET, SUITE 1002, NEW YORK, NY, 10022 14 E. 60TH STREET, SUITE 1002, NEW YORK, NY, 10022 646-499-3140

Filings since 2019-02-26

Form type D
File number 021-333525
Filing date 2019-02-26
File View File

Filings since 2016-11-25

Form type D
File number 021-275147
Filing date 2016-11-25
File View File

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-11-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-05-26 2013-11-13 Address 125 EAST 72ND STREET, 13D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037990 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002786 2022-05-09 BIENNIAL STATEMENT 2022-05-01
210816002794 2021-08-16 BIENNIAL STATEMENT 2021-08-16
SR-112246 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140520006342 2014-05-20 BIENNIAL STATEMENT 2014-05-01
131113000415 2013-11-13 CERTIFICATE OF CHANGE 2013-11-13
110224000860 2011-02-24 CERTIFICATE OF PUBLICATION 2011-02-24
100526000900 2010-05-26 ARTICLES OF ORGANIZATION 2010-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536888303 2021-01-22 0202 PPS 14 E 60th St Ste 1002, New York, NY, 10022-7117
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222357.5
Loan Approval Amount (current) 222357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-7117
Project Congressional District NY-12
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224380.04
Forgiveness Paid Date 2022-01-03
4899627205 2020-04-27 0202 PPP 14 E 60TH ST STE 1002, NEW YORK, NY, 10022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222357.5
Loan Approval Amount (current) 222357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224871.38
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105147 Americans with Disabilities Act - Other 2021-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-10
Termination Date 2021-12-07
Section 1331
Status Terminated

Parties

Name PASCUAL
Role Plaintiff
Name EDIE PARKER LLC
Role Defendant
1607339 Trademark 2016-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-20
Termination Date 2017-01-18
Date Issue Joined 2016-11-28
Pretrial Conference Date 2016-10-19
Section 1051
Status Terminated

Parties

Name EDIE PARKER LLC
Role Plaintiff
Name MILLY LLC
Role Defendant
1703672 Trademark 2017-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-16
Termination Date 2018-02-09
Date Issue Joined 2017-07-03
Section 1125
Status Terminated

Parties

Name EDIE PARKER LLC
Role Plaintiff
Name BRETTSCHNEIDER
Role Defendant
1509163 Trademark 2015-11-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-03-10
Date Issue Joined 2016-02-11
Pretrial Conference Date 2016-01-07
Section 1121
Status Terminated

Parties

Name EDIE PARKER LLC
Role Plaintiff
Name SMOLEN,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State