Search icon

EDITA'S BAR & RESTAURANT, INC.

Company Details

Name: EDITA'S BAR & RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1982 (43 years ago)
Entity Number: 765127
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 85-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 69 PICKWICK DRIVE EAST, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 718-898-9282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITA D'ANGELO Chief Executive Officer 69 PICKWICK DRIVE EAST, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1114539-DCA Inactive Business 2012-09-21 2018-09-30
1114649-DCA Inactive Business 2002-06-27 2006-09-30

History

Start date End date Type Value
1982-04-21 1993-04-06 Address 85-10 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061026000949 2006-10-26 ANNULMENT OF DISSOLUTION 2006-10-26
930406002554 1993-04-06 BIENNIAL STATEMENT 1992-04-01
DP-793800 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A861260-3 1982-04-21 CERTIFICATE OF INCORPORATION 1982-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2454712 RENEWAL INVOICED 2016-09-22 800 Cabaret Renewal Fee
2454713 ADDROOMREN INVOICED 2016-09-22 0 Cabaret Additional Room Renewal Fee
1868141 RENEWAL INVOICED 2014-10-30 800 Cabaret Renewal Fee
1868142 ADDROOMREN INVOICED 2014-10-30 0 Cabaret Additional Room Renewal Fee
601002 RENEWAL INVOICED 2012-09-24 800 Cabaret Renewal Fee
601003 RENEWAL INVOICED 2010-09-29 800 Cabaret Renewal Fee
601007 RENEWAL INVOICED 2008-09-11 800 Cabaret Renewal Fee
601004 RENEWAL INVOICED 2006-11-03 800 Cabaret Renewal Fee
601005 RENEWAL INVOICED 2006-11-01 800 Cabaret Renewal Fee
601006 RENEWAL INVOICED 2004-08-06 800 Cabaret Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620097210 2020-04-27 0202 PPP 8512 Roosevelt Ave, Jackson Heights, NY, 11372-7343
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7343
Project Congressional District NY-06
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44334.93
Forgiveness Paid Date 2021-09-08
5495989002 2021-05-22 0202 PPS 8510 Roosevelt Ave, Jackson Heights, NY, 11372-7343
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60616.22
Loan Approval Amount (current) 60616.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7343
Project Congressional District NY-06
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61255.6
Forgiveness Paid Date 2022-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State