Search icon

EMERLING INTERNATIONAL FOODS, INC.

Company Details

Name: EMERLING INTERNATIONAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1248117
ZIP code: 14214
County: Wyoming
Place of Formation: New York
Address: 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001Z4M0CBRWM0Y03 1248117 US-NY GENERAL ACTIVE No data

Addresses

Legal 2381 Fillmore Avenue, Buffalo, US-NY, US, 14214
Headquarters 2381 Fillmore Avenue, Buffalo, US-NY, US, 14214

Registration details

Registration Date 2018-01-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-01-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1248117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
JHONELLYS ALEXANDRA EMERLING Chief Executive Officer 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2002-03-13 2017-09-27 Address 1182 GRAFF RD, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2002-03-13 2017-09-27 Address 1182 GRAFF RD, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)
2002-03-13 2017-09-27 Address 1182 GRAFF RD, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2000-03-23 2002-03-13 Address 23 MAIN ST., ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)
2000-03-23 2002-03-13 Address 23 MAIN ST., ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-03-13 Address 23 MAIN ST., ATTICA, NY, 14011, USA (Type of address: Service of Process)
1998-03-27 2000-03-23 Address 1178 GRAFF ROAD, BENINGTON, NY, 14011, USA (Type of address: Service of Process)
1993-05-07 2000-03-23 Address 1178 GRAFF ROAD, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)
1993-05-07 2000-03-23 Address 1178 GRAFF ROAD, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
1988-03-29 1998-03-27 Address 1178 GRAFF ROAD, BENNINGTON, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221000770 2021-12-21 BIENNIAL STATEMENT 2021-12-21
170927002014 2017-09-27 BIENNIAL STATEMENT 2016-03-01
060328002292 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316002616 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020313002418 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000323003122 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980327002362 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940425002059 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930507002600 1993-05-07 BIENNIAL STATEMENT 1993-03-01
B620609-2 1988-03-29 CERTIFICATE OF INCORPORATION 1988-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3914035000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient EMERLING INTERNATIONAL FOODS, INC.
Recipient Name Raw EMERLING INTERNATIONAL FOODS INC.
Recipient UEI F392UX3CHNQ9
Recipient DUNS 192771053
Recipient Address 2381 FILLMORE AVENUE, BUFFALO, ERIE, NEW YORK, 14214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
3501725008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data PATRIOT EXPRESS
Recipient EMERLING INTERNATIONAL FOODS, INC.
Recipient Name Raw EMERLING INTERNATIONAL FOODS, INC.
Recipient Address 2381 FILLMORE AVENUE, BUFFALO, ERIE, NEW YORK, 14214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11980.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781487107 2020-04-13 0296 PPP 2381 fillmore ave, BUFFALO, NY, 14214-2129
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14214-2129
Project Congressional District NY-26
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 38051.71
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State