Search icon

EMILY STUART INC.

Company Details

Name: EMILY STUART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1095073
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40 HARRISON STREET, SUITE 18 G, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS. EMILY STUART DOS Process Agent 40 HARRISON STREET, SUITE 18 G, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-874523 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B376626-4 1986-07-02 CERTIFICATE OF INCORPORATION 1986-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433779004 2021-05-18 0296 PPP 59 Taverly Dr, Buffalo, NY, 14221-1448
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14296
Loan Approval Amount (current) 14296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1448
Project Congressional District NY-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14332.14
Forgiveness Paid Date 2021-08-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State