Search icon

EDWARD Z. HOLMES DETECTIVE BUREAU, INC.

Headquarter

Company Details

Name: EDWARD Z. HOLMES DETECTIVE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1946 (79 years ago)
Entity Number: 58243
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EDWARD Z. HOLMES DETECTIVE BUREAU, INC., CONNECTICUT 0843047 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1946-03-27 2000-05-30 Address 507 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000530000347 2000-05-30 CERTIFICATE OF CHANGE 2000-05-30
Z010099-2 1980-03-21 ASSUMED NAME CORP DISCONTINUANCE 1980-03-21
Z007214-2 1979-10-11 ASSUMED NAME CORP INITIAL FILING 1979-10-11
6649-99 1946-03-27 CERTIFICATE OF INCORPORATION 1946-03-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3400075004 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 EDWARD Z. HOLMES DETECTIVE BUREAU, INC.
Recipient Name Raw EDWARD Z. HOLMES DETECTIVE BUREAU, INC.
Recipient Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043537805 2020-05-22 0202 PPP 2109 BROADWAY APT 6102, NEW YORK, NY, 10023-2106
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264175
Loan Approval Amount (current) 264175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-2106
Project Congressional District NY-12
Number of Employees 31
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265642.05
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State