Search icon

EDWARD GOTTLIEB INC.

Company Details

Name: EDWARD GOTTLIEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1952 (73 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 83879
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 55 PARK AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GOTTLIEB INC. DOS Process Agent 55 PARK AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1961-12-29 1983-06-23 Name E. G. & A. INTERNATIONAL, INC.
1955-03-07 1961-12-29 Name INTERCONTINENTAL PUBLIC RELATIONS,INC.
1953-12-11 1955-03-07 Name HOME BEAUTY ENTERPRISES,INC.
1952-04-22 1953-12-11 Name SCIENCE PUBLIC RELATIONS LTD.
1952-04-22 1983-06-23 Address 2 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1326304 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C230698-2 1996-01-19 ASSUMED NAME CORP INITIAL FILING 1996-01-19
A993144-3 1983-06-23 CERTIFICATE OF AMENDMENT 1983-06-23
303652 1961-12-29 CERTIFICATE OF AMENDMENT 1961-12-29
8960-29 1955-03-07 CERTIFICATE OF AMENDMENT 1955-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
48266.00
Total Face Value Of Loan:
48266.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48266
Current Approval Amount:
48266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48535.49

Date of last update: 19 Mar 2025

Sources: New York Secretary of State