Search icon

EMMANUEL'S MARKETPLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMMANUEL'S MARKETPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696917
ZIP code: 12484
County: Ulster
Place of Formation: New York
Address: 3853 MAIN STREET, BOX 376, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMMANUEL GERONDARAS DOS Process Agent 3853 MAIN STREET, BOX 376, STONE RIDGE, NY, United States, 12484

Chief Executive Officer

Name Role Address
EMMANUEL GERONDARAS Chief Executive Officer 311 HILLSIDE COURT, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1997-07-18 2019-03-18 Address 27 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-04-22 1997-07-18 Address PO BOX 638, PORT EWEN, NY, 12466, USA (Type of address: Chief Executive Officer)
1994-04-22 2019-03-18 Address 27 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1994-04-22 2019-03-18 Address 27 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-01-25 1994-04-22 Address 27 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318002031 2019-03-18 BIENNIAL STATEMENT 2019-01-01
990203002074 1999-02-03 BIENNIAL STATEMENT 1999-01-01
970718002439 1997-07-18 BIENNIAL STATEMENT 1997-01-01
970429000126 1997-04-29 CERTIFICATE OF AMENDMENT 1997-04-29
951212002152 1995-12-12 BIENNIAL STATEMENT 1995-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State