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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
3201268
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0843047
State:
CONNECTICUT

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

Date:
2020-05-22
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:
264175.00
Total Face Value Of Loan:
264175.00
Date:
2009-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264175
Current Approval Amount:
264175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265642.05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State