Search icon

EMMUT PROPERTIES CORP.

Company Details

Name: EMMUT PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1995 (30 years ago)
Entity Number: 1973085
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN YOUNG DOS Process Agent 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN YOUNG Chief Executive Officer 626 10TH AVE, STE 1A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-01-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-20 2000-09-19 Address 408 8TH AVE, SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-01-20 2000-09-19 Address 408, 8TH AVE., SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-09-19 Address 408, 8TH AVE., SUITE 206, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-11-13 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-13 1998-01-20 Address SUITE 206, 408 8TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011109002566 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000919002113 2000-09-19 BIENNIAL STATEMENT 1999-11-01
980120002163 1998-01-20 BIENNIAL STATEMENT 1997-11-01
951113000262 1995-11-13 CERTIFICATE OF INCORPORATION 1995-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363178409 2021-02-16 0202 PPS 521 W 48th St Apt 1A, New York, NY, 10036-1156
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) 13520
Loan Approval Amount (current) 13520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-1156
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13641.3
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906956 Fair Labor Standards Act 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2019-11-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUITO
Role Plaintiff
Name EMMUT PROPERTIES CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State