Search icon

EMBY INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMBY INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643772
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 Fifth Avenue, 8TH FLOOR, New York, NY, United States, 10017
Principal Address: 529 Fifth Avenue, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMBY INTERNATIONAL INC. DOS Process Agent 529 Fifth Avenue, 8TH FLOOR, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
ASHIT PARIKH Chief Executive Officer 529 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
9845006CBB5F1K2CAZ66

Registration Details:

Initial Registration Date:
2021-03-02
Next Renewal Date:
2025-03-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 529 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 592 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-05-09 Address 592 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-07-27 2024-05-09 Address 592 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-08-18 2020-07-27 Address 592 5TH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509003706 2024-05-09 BIENNIAL STATEMENT 2024-05-09
200727060275 2020-07-27 BIENNIAL STATEMENT 2020-06-01
180601007331 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170807000372 2017-08-07 CERTIFICATE OF AMENDMENT 2017-08-07
170126006141 2017-01-26 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
219400.00
Total Face Value Of Loan:
219400.00
Date:
2020-04-14
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:
193000.00
Total Face Value Of Loan:
193000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219400
Current Approval Amount:
219400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221125.15
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193000
Current Approval Amount:
193000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195384.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State