Search icon

FINE EMERALD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINE EMERALD, INC. 401(K) PLAN 2023 133281813 2024-08-05 FINE EMERALD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. 401(K) PLAN 2022 133281813 2023-09-26 FINE EMERALD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. 401(K) PLAN 2021 133281813 2022-10-10 FINE EMERALD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. 401(K) PLAN 2020 133281813 2021-10-11 FINE EMERALD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. CASH BALANCE PLAN 2019 133281813 2020-06-23 FINE EMERALD, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. 401(K) PLAN 2019 133281813 2020-10-07 FINE EMERALD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. CASH BALANCE PLAN 2018 133281813 2019-10-08 FINE EMERALD, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036
FINE EMERALD, INC. 401(K) PLAN 2018 133281813 2019-10-14 FINE EMERALD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423940
Sponsor’s telephone number 2125830899
Plan sponsor’s address 36 WEST 44TH STREET, NEW YORK, NY, 10036

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

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-06-04 2025-03-24 Address 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-05 2021-06-04 Address 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-06-05 2025-03-24 Address 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2017-03-24 2017-06-05 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-03-24 2025-03-24 Address 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-10-06 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2017-03-24 Address 2 W 46TH ST, STE 1502, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-16 2017-03-24 Address 2 W 46TH ST, STE 1502, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-16 2017-03-24 Address 2 W 46TH ST, STE 1502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
170324002037 2017-03-24 BIENNIAL STATEMENT 2015-06-01
151006000250 2015-10-06 CERTIFICATE OF AMENDMENT 2015-10-06
071016002347 2007-10-16 BIENNIAL STATEMENT 2007-06-01
B304743-3 1985-12-30 CERTIFICATE OF AMENDMENT 1985-12-30
B233229-4 1985-06-04 CERTIFICATE OF INCORPORATION 1985-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845448307 2021-01-30 0202 PPS 36 W 44th St Ste 1102, New York, NY, 10036-8104
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262000
Loan Approval Amount (current) 262000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-8104
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 265632.11
Forgiveness Paid Date 2022-06-23
2938377109 2020-04-11 0202 PPP 36 W 44TH ST ste 1102, NEW YORK, NY, 10036-8100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214825
Loan Approval Amount (current) 214825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-8100
Project Congressional District NY-12
Number of Employees 12
NAICS code 339910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217385.24
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State