Search icon

EMBY INTERNATIONAL INC.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845006CBB5F1K2CAZ66 1643772 US-NY GENERAL ACTIVE 1992-06-12

Addresses

Legal 592 FIFTH AVE, 11TH FLOOR, NEW YORK, US-NY, US, 10036
Headquarters 592 FIFTH AVE, 11TH FLOOR, NEW YORK, US-NY, US, 10036

Registration details

Registration Date 2021-03-02
Last Update 2024-01-07
Status ISSUED
Next Renewal 2025-03-01
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 1643772

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

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 592 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 529 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10017, 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)
2004-08-18 2020-07-27 Address 592 5TH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-07-29 2004-08-18 Address 589 5TH AVE, #710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-07-29 2004-08-18 Address 589 5TH AVE, #710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-08-25 2004-08-18 Address 589 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-07 1995-08-25 Address ASHIT J PARIKH, 580 5TH AVE #815A, 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
151211006081 2015-12-11 BIENNIAL STATEMENT 2014-06-01
100628002626 2010-06-28 BIENNIAL STATEMENT 2010-06-01
081217003000 2008-12-17 BIENNIAL STATEMENT 2008-06-01
060613002519 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040818002641 2004-08-18 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584768500 2021-03-12 0202 PPS 592 5th Ave Fl 11, New York, NY, 10036-4707
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219400
Loan Approval Amount (current) 219400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4707
Project Congressional District NY-12
Number of Employees 33
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221125.15
Forgiveness Paid Date 2022-01-03
7221967104 2020-04-14 0202 PPP 592 Fifth Ave 11th Floor, NEW YORK, NY, 10036
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193000
Loan Approval Amount (current) 193000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195384.74
Forgiveness Paid Date 2021-07-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State