Search icon

EMERALD-ASSOCIATED REPORTERS, INC.

Company Details

Name: EMERALD-ASSOCIATED REPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100407
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 960 S. BROADWAY, SUITE 114, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2023 113357065 2024-06-18 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2024-06-18
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2022 113357065 2023-03-22 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2023-03-22
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2021 113357065 2022-05-10 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2020 113357065 2021-04-26 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2021-04-26
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2019 113357065 2020-04-20 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2020-04-20
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2018 113357065 2019-07-09 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing ANTHONY MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2017 113357065 2018-04-12 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing SUSAN MARRONE
Role Employer/plan sponsor
Date 2018-04-11
Name of individual signing SUSAN MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2016 113357065 2017-09-26 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing SUSAN MARRONE
Role Employer/plan sponsor
Date 2017-09-26
Name of individual signing SUSAN MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2015 113357065 2016-06-30 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing SUSAN MARRONE
Role Employer/plan sponsor
Date 2016-06-29
Name of individual signing SUSAN MARRONE
EMERALD-ASSOCIATED REPORTERS, INC. PROFIT SHARING PLAN 2014 113357065 2015-03-31 EMERALD-ASSOCIATED REPORTERS, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 5167834311
Plan sponsor’s address 960 S. BROADWAY - SUITE 114, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing ANTHONY MARRONE
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing ANTHONY MARRONE

Chief Executive Officer

Name Role Address
ANTHONY MARRONE Chief Executive Officer 960 S. BROADWAY, SUITE 114, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ANTHONY MARRONE DOS Process Agent 960 S. BROADWAY, SUITE 114, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2015-01-08 2021-01-04 Address 960 S. BROADWAY, SUITE 114, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-01-17 2015-01-08 Address 14 WISTERIA LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2011-02-04 2013-01-17 Address 14 WISTERIA LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2011-02-04 2015-01-08 Address 3375 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-02-04 2015-01-08 Address 3375 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-02-02 2011-02-04 Address 3375 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-02-02 2011-02-04 Address 14 WISTERIA LN, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2005-02-02 2011-02-04 Address 3375 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1999-02-03 2005-02-02 Address 3375 PARK AVENUE, STE. 4006, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1999-02-03 2005-02-02 Address 3375 PARK AVENUE, STE. 4006, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104063307 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060530 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150108006404 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130117006372 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110204002733 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090108002267 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070116003138 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050202002336 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030114002173 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010207002506 2001-02-07 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803117708 2020-05-01 0235 PPP 960 S BROADWAY STE 114, HICKSVILLE, NY, 11801
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49567
Loan Approval Amount (current) 49567
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50083.79
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: New York Secretary of State