Search icon

EMCOR SECURITIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMCOR SECURITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181269
ZIP code: 05356
County: New York
Place of Formation: New York
Address: P.O. BOX 646, 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356
Principal Address: 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
EMCOR SECURITIES INC. DOS Process Agent P.O. BOX 646, 21 CROSSTOWN ROAD, WEST DOVER, VT, United States, 05356

Chief Executive Officer

Name Role Address
PAOLO G CUGNASCA Chief Executive Officer P.O. BOX 646, WEST DOVER, VT, United States, 05356

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001065994
Phone:
212 938 1910

Latest Filings

Form type:
X-17A-5
File number:
008-51145
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-51145
Filing date:
2012-02-29
File:
Form type:
X-17A-5
File number:
008-51145
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-51145
Filing date:
2010-02-26
File:
Form type:
X-17A-5
File number:
008-51145
Filing date:
2009-07-20
File:

Form 5500 Series

Employer Identification Number (EIN):
133419711
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-19 2021-06-07 Address 420 LEXINGTON AVE, STE 2455, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2016-08-18 2021-06-07 Address 420 LEXINGTON AVE, SUITE 2455, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-01-08 2017-07-19 Address 400 MADISON AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-01-08 2017-07-19 Address 400 MADSION AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-01-08 2016-08-18 Address 400 MADISON AVE, STE 8-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060414 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603061195 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170719006205 2017-07-19 BIENNIAL STATEMENT 2017-06-01
160818000460 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
150603006307 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
119100.00
Total Face Value Of Loan:
119100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119100
Current Approval Amount:
119100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
120056.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State