Search icon

EMPLOYEE MANAGEMENT STRATEGIES, INC.

Company Details

Name: EMPLOYEE MANAGEMENT STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1992 (33 years ago)
Entity Number: 1615783
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 8336 Craine Dr, Manlius, NY, United States, 13104
Principal Address: 8336 Craine Dr., Manlius, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8336 Craine Dr, Manlius, NY, United States, 13104

Chief Executive Officer

Name Role Address
ANNE E. TINDALL Chief Executive Officer 8336 CRAINE DR, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 8336 CRAINE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 315 SOUTH CROUSE AVENUE, SOUTH CROUSE COMMONS, SYRACUSE, NY, 13210, 1724, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-03-03 2024-02-01 Address 315 SOUTH CROUSE AVENUE, SOUTH CROUSE COMMONS, SYRACUSE, NY, 13210, 1724, USA (Type of address: Service of Process)
1994-03-03 2024-02-01 Address 315 SOUTH CROUSE AVENUE, SOUTH CROUSE COMMONS, SYRACUSE, NY, 13210, 1724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201034953 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001566 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211229000267 2021-12-29 BIENNIAL STATEMENT 2021-12-29
940303002420 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930409002470 1993-04-09 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
8210.00
Total Face Value Of Loan:
8210.00
Date:
2020-04-15
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:
7750.00
Total Face Value Of Loan:
7750.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8210
Current Approval Amount:
8210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8253.86
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7840.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State