Search icon

GARY G. EMANUEL, BROKERAGE INC.

Company Details

Name: GARY G. EMANUEL, BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1985 (40 years ago)
Entity Number: 1005632
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 29-27 QUEENS PLAZA N, #302, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 8 BEECHWOOD DR, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY EMANUEL Chief Executive Officer 8 BEECHWOOD DR, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
GARY G. EMANUEL BROKERAGE, INC. DOS Process Agent 29-27 QUEENS PLAZA N, #302, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112761719
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-16 2015-03-03 Address 29-27 QUEENS PLAZA N, #302, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-24 2009-09-16 Address 29-09 QUEENS PLAZA NORTH, #23, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-04-18 2007-05-24 Address 29-09 QUEENS PLAZA NORTH, #23, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1985-06-19 1995-04-18 Address 40 KNIGHTS BRIDGE RD., WHITESTONE, NY, 11021, USA (Type of address: Service of Process)
1985-06-19 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150303006955 2015-03-03 BIENNIAL STATEMENT 2013-06-01
090916002658 2009-09-16 BIENNIAL STATEMENT 2009-06-01
070524002635 2007-05-24 BIENNIAL STATEMENT 2007-06-01
050819002399 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030602002664 2003-06-02 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52792.00
Total Face Value Of Loan:
52792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52792
Current Approval Amount:
52792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53372.59

Date of last update: 17 Mar 2025

Sources: New York Secretary of State