Search icon

EMC CORPORATION

Company Details

Name: EMC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Jul 1989 (36 years ago)
Date of dissolution: 24 Jul 1989
Entity Number: 1370775
County: Blank
Place of Formation: Massachusetts

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617297210 2020-04-27 0202 PPP 163 Hapeman Hill Rd, Red hook, NY, 12571
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8781.99
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100494 Civil Rights Employment 2001-01-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-01-22
Termination Date 2001-03-09
Section 0626
Status Terminated

Parties

Name SHORT
Role Plaintiff
Name EMC CORPORATION
Role Defendant
9706211 Patent 1997-08-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1997-08-20
Termination Date 1998-01-26
Section 0271

Parties

Name TM PATENTS, L.P.
Role Plaintiff
Name EMC CORPORATION
Role Defendant
0402245 Other Contract Actions 2004-06-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-06-01
Termination Date 2004-10-07
Date Issue Joined 2004-06-08
Section 1441
Sub Section OC
Status Terminated

Parties

Name PROGINET CORPORATION
Role Plaintiff
Name EMC CORPORATION
Role Defendant
9902026 Other Contract Actions 1999-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-03-18
Termination Date 1999-12-14
Date Issue Joined 1999-05-28
Trial End Date 1999-12-13
Section 1332

Parties

Name MADISON REMARKETING
Role Plaintiff
Name EMC CORPORATION
Role Defendant
8801058 Other Contract Actions 1988-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1988-04-07
Termination Date 1988-08-22
Section 1332

Parties

Name IMREX COMPUTER SYSTEMS
Role Plaintiff
Name EMC CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State