Search icon

EMRUSA LTD.

Company Details

Name: EMRUSA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027752
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH ST, #800, 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
THE CORPORATION DOS Process Agent 15 WEST 47TH ST, #800, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAJ KUMAR DHADDA Chief Executive Officer 15 WEST 47TH ST, STE #800, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-07-02 2004-05-27 Address 15 WEST 47TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-07-02 2004-05-27 Address 15 WEST 47TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-07-02 2004-05-27 Address 15 WEST 47TH ST, STE 801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-08 1998-07-02 Address 2 WEST 46TH STREET, STE 1003, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820002856 2012-08-20 BIENNIAL STATEMENT 2012-05-01
100716002435 2010-07-16 BIENNIAL STATEMENT 2010-05-01
040527002383 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020510002810 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000621002180 2000-06-21 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29569.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State