Search icon

EMERALD-ASSOCIATED REPORTERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113357065
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
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 2015-01-08 Address 3375 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

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:
49567.00
Total Face Value Of Loan:
49567.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49567
Current Approval Amount:
49567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50083.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State