Search icon

EMKAY MANAGEMENT CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMKAY MANAGEMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 1996 (29 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 2047844
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 139 CHESTNUT ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
DARYL ROSENBLATT DOS Process Agent 139 CHESTNUT ROAD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
112944013
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-08 2024-09-26 Address 139 CHESTNUT ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2014-07-02 2020-07-08 Address 139 CHESTNUT ROAD, STE PHW2, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-07-18 2014-07-02 Address 366 NORTH BROADWAY, STE PHW2, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-06-23 2008-07-18 Address 10 EAST 40TH ST, STE 3201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-02-19 2006-06-23 Address TEN EAST 40TH STREET, SUITE 3201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926001733 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
200708060220 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007874 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006689 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702007227 2014-07-02 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
35306.00
Total Face Value Of Loan:
35306.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35306
Current Approval Amount:
35306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35701.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State