Search icon

EMDEC INDUSTRIES, INC.

Company Details

Name: EMDEC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916440
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 100-02 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-02 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
PETER LEFKOWITZ Chief Executive Officer 100-02 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
1997-05-28 2001-05-08 Address 100-02 ROCKAWAY BLVD., OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1997-05-28 2001-05-08 Address 3206 WYNSUM AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-05-28 2001-05-08 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-04-26 1997-05-28 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050608002695 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030407003109 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010508002589 2001-05-08 BIENNIAL STATEMENT 2001-04-01
970528002171 1997-05-28 BIENNIAL STATEMENT 1997-04-01
950515000102 1995-05-15 CERTIFICATE OF AMENDMENT 1995-05-15
950426000148 1995-04-26 CERTIFICATE OF INCORPORATION 1995-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613557700 2020-05-01 0202 PPP 8929 130TH ST, RICHMOND HILL, NY, 11418
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50327
Loan Approval Amount (current) 50327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50785.95
Forgiveness Paid Date 2021-04-02
8736878504 2021-03-10 0202 PPS 8929 130th St, Richmond Hill, NY, 11418-3328
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50327
Loan Approval Amount (current) 50327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3328
Project Congressional District NY-05
Number of Employees 9
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50758.55
Forgiveness Paid Date 2022-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State