Search icon

EMJ CONSTRUCTION CONSULTANTS N.A., INC.

Company Details

Name: EMJ CONSTRUCTION CONSULTANTS N.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156068
ZIP code: 11365
County: Nassau
Place of Formation: New York
Address: 16101 HORACE HARDING EXPY, SUITE, FRESH MEADOWS, NY, United States, 11365
Principal Address: 16101 HORACE HARDING EXPY, SUITE 2, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G2ALDGR18RT3 2024-10-30 16101 HORACE HARDING EXPY, STE 2, FRESH MEADOWS, NY, 11365, 1426, USA 161-01 HORACE HARDING EXPRESSWAY, SUITE 2, FRESH MEADOWS, NY, 11365, USA

Business Information

Doing Business As EMJ CONSTRUCTION CONSULTANTS NA INC
URL www.emjna.com
Division Name EMJ CONSTRUCTION CONSULTANTS NA, INC.
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2021-12-14
Entity Start Date 1997-06-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 236220, 541350, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT ERVOLINA
Role CEO
Address 161-01 HORACE HARDING EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA
Government Business
Title PRIMARY POC
Name ROBERT ERVOLINA
Role CEO
Address 161-01 HORACE HARDING EXPRESSWAY, FRESH MEADOWS, NY, 11365, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2016 113393130 2017-07-20 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2015 113393130 2016-07-29 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2014 113393130 2015-09-21 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2013 113393130 2014-09-29 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2012 113393130 2013-07-25 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing PHILIP A. POLLACK
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing PHILIP A. POLLACK
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2011 113393130 2012-06-26 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013

Plan administrator’s name and address

Administrator’s EIN 113393130
Plan administrator’s name EMJ CONSTRUCTION CONSULTANTS, N.A., INC.
Plan administrator’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
Administrator’s telephone number 5169977900

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing PHILIP A. POLLACK
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing PHILIP A. POLLACK
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. DEFINED BENEFIT PLAN 2011 113393130 2012-06-26 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013

Plan administrator’s name and address

Administrator’s EIN 113393130
Plan administrator’s name EMJ CONSTRUCTION CONSULTANTS, N.A., INC.
Plan administrator’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
Administrator’s telephone number 5169977900

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing PHILIP A. POLLACK
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing PHILIP A. POLLACK
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. DEFINED BENEFIT PLAN 2010 113393130 2011-10-17 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013

Plan administrator’s name and address

Administrator’s EIN 113393130
Plan administrator’s name EMJ CONSTRUCTION CONSULTANTS, N.A., INC.
Plan administrator’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
Administrator’s telephone number 5169977900

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing PHILIP A. POLLACK
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing PHILIP A. POLLACK
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 401(K) PLAN 2010 113393130 2011-10-17 EMJ CONSTRUCTION CONSULTANTS, N.A., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013

Plan administrator’s name and address

Administrator’s EIN 113393130
Plan administrator’s name EMJ CONSTRUCTION CONSULTANTS, N.A., INC.
Plan administrator’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117351013
Administrator’s telephone number 5169977900

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing PHILIP A. POLLACK
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing PHILIP A. POLLACK
EMJ CONSTRUCTION CONSULTANTS, N.A., INC. DEFINED BENEFIT PLAN 2009 113393130 2010-10-18 EMJ CONSTRUCTION CONSULTANTS, N.A. INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 5169977900
Plan sponsor’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117531013

Plan administrator’s name and address

Administrator’s EIN 113393130
Plan administrator’s name EMJ CONSTRUCTION CONSULTANTS, N.A. INC.
Plan administrator’s address 55 JERICHO TURNPIKE, SUITE 205, JERICHO, NY, 117531013
Administrator’s telephone number 5169977900

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing PHILIP A. POLLACK

DOS Process Agent

Name Role Address
ROBERT ERVOLINA DOS Process Agent 16101 HORACE HARDING EXPY, SUITE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ROBERT ERVOLINA Chief Executive Officer 16101 HORACE HARDING EXPY, SUITE 2, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 16101 HORACE HARDING EXPY, SUITE 2, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2022-05-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-03 2023-11-20 Address 16101 HORACE HARDING EXPY, SUITE 2, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-11-20 Address 16101 HORACE HARDING EXPY, SUITE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2019-06-07 2021-06-03 Address 55 JERICHO DRIVE, SUITE 205, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-10-12 2019-06-07 Address 55 JERICHO DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-10-12 2019-06-07 Address 55 JERICHO DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2017-06-09 2017-10-12 Address 150-30 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2017-06-09 2017-10-12 Address 150-30 15TH DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-06-17 2017-06-09 Address 15 BOBS LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231120004107 2023-11-20 BIENNIAL STATEMENT 2023-06-01
210603061723 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190607060163 2019-06-07 BIENNIAL STATEMENT 2019-06-01
171012002038 2017-10-12 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170609006234 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150602006400 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130710006384 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110617002300 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090626002810 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070703002866 2007-07-03 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258837706 2020-05-01 0235 PPP 55 JERICHO TPKE SUITE 205, JERICHO, NY, 11753
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106042
Loan Approval Amount (current) 106042
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 JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107026.36
Forgiveness Paid Date 2021-04-08
9543168305 2021-01-30 0202 PPS 16101 Horace Harding Expy, Fresh Meadows, NY, 11365-1426
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77907
Loan Approval Amount (current) 77907
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 Fresh Meadows, QUEENS, NY, 11365-1426
Project Congressional District NY-06
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78485.98
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State