Search icon

FINE EMERALD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE EMERALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1985 (40 years ago)
Entity Number: 1001873
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNI JALN Chief Executive Officer 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SUNIL JAIN Agent 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
FINE EMERALD, INC. DOS Process Agent 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133281813
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-06-02 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-06-02 Address 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602005725 2025-06-02 BIENNIAL STATEMENT 2025-06-02
250324001644 2025-03-24 BIENNIAL STATEMENT 2025-03-24
210604061133 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200721060205 2020-07-21 BIENNIAL STATEMENT 2019-06-01
170605000315 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
262000.00
Total Face Value Of Loan:
262000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
214825.00
Total Face Value Of Loan:
214825.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214825
Current Approval Amount:
214825
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217385.24
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262000
Current Approval Amount:
262000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
265632.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State