Search icon

EDP WORLD-NEW YORK CITY, INC.

Company Details

Name: EDP WORLD-NEW YORK CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1979 (46 years ago)
Entity Number: 564481
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 60 RIVERSIDE DRIVE, SUITE#21C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDP WORLD 401(K) PLAN 2020 132995026 2021-08-19 EDP WORLD NEW YORK CITY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 60 RIVERSIDE DRIVE, SUITE 21C, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2019 132995026 2020-08-10 EDP WORLD NEW YORK CITY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2018 132995026 2019-08-09 EDP WORLD NEW YORK CITY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-08-09
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2017 132995026 2018-10-15 EDP WORLD NEW YORK CITY, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, 34TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2016 132995026 2017-05-09 EDP WORLD NEW YORK CITY, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2015 132995026 2016-05-24 EDP WORLD NEW YORK CITY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2014 132995026 2015-06-26 EDP WORLD NEW YORK CITY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2013 132995026 2014-06-12 EDP WORLD NEW YORK CITY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2012 132995026 2013-05-14 EDP WORLD NEW YORK CITY, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing LOUIS SUMIN
EDP WORLD 401(K) PLAN 2011 132995026 2012-08-15 EDP WORLD NEW YORK CITY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561300
Sponsor’s telephone number 2129938000
Plan sponsor’s address 622 THIRD AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 132995026
Plan administrator’s name EDP WORLD NEW YORK CITY, INC.
Plan administrator’s address 622 THIRD AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129938000

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing LOUIS SUMIN

DOS Process Agent

Name Role Address
DEBORAH MCDERMOTT DOS Process Agent 60 RIVERSIDE DRIVE, SUITE#21C, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LOUIS SUMIN Chief Executive Officer 60 RIVERSIDE DRIVE, SUITE#21C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1979-06-19 2020-08-28 Address 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828060290 2020-08-28 BIENNIAL STATEMENT 2019-06-01
20180806073 2018-08-06 ASSUMED NAME CORP INITIAL FILING 2018-08-06
A584698-6 1979-06-19 CERTIFICATE OF INCORPORATION 1979-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960707310 2020-04-28 0202 PPP 622 3RD AVE 34TH FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285600
Loan Approval Amount (current) 285600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289225.53
Forgiveness Paid Date 2021-08-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State