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
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 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. 401(K) PLAN | 2022 | 133281813 | 2023-09-26 | FINE EMERALD, INC. | 12 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. 401(K) PLAN | 2021 | 133281813 | 2022-10-10 | FINE EMERALD, INC. | 14 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. 401(K) PLAN | 2020 | 133281813 | 2021-10-11 | FINE EMERALD, INC. | 12 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. CASH BALANCE PLAN | 2019 | 133281813 | 2020-06-23 | FINE EMERALD, INC. | 6 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. 401(K) PLAN | 2019 | 133281813 | 2020-10-07 | FINE EMERALD, INC. | 12 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. CASH BALANCE PLAN | 2018 | 133281813 | 2019-10-08 | FINE EMERALD, INC. | 4 | |||||||||||||
|
||||||||||||||||||
FINE EMERALD, INC. 401(K) PLAN | 2018 | 133281813 | 2019-10-14 | FINE EMERALD, INC. | 8 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SUNI JALN | Chief Executive Officer | 36 WEST 44TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SUNIL JAIN | Agent | 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
FINE EMERALD, INC. | DOS Process Agent | 36 WEST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2938377109 | 2020-04-11 | 0202 | PPP | 36 W 44TH ST ste 1102, NEW YORK, NY, 10036-8100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State