Search icon

EMERSON PARK MANAGEMENT, INC.

Company Details

Name: EMERSON PARK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264512
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 770 EMERSON STREET, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 EMERSON STREET, ROCHESTER, NY, United States, 14613

Chief Executive Officer

Name Role Address
THOMAS W HASSETT Chief Executive Officer 770 EMERSON STREET, ROCHESTER, NY, United States, 14613

History

Start date End date Type Value
1988-05-25 1992-11-27 Address 770 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006322 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140507006260 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120628002749 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100526002419 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080519002814 2008-05-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7402.2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State