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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
50327.00
Total Face Value Of Loan:
50327.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
50327.00
Total Face Value Of Loan:
50327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50327
Current Approval Amount:
50327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50785.95
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50327
Current Approval Amount:
50327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50758.55

Date of last update: 14 Mar 2025

Sources: New York Secretary of State