Search icon

EMERALD RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175540
ZIP code: 13212
County: Onondaga
Place of Formation: Delaware
Address: 320 GATEWAY PARK DR, N. SYRACUSE, NY, United States, 13212
Principal Address: 320 GATEWAY PARK DR., N. SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
MICHAEL P GENTILE DOS Process Agent 320 GATEWAY PARK DR, N. SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
MICHAAEL P GENTILE Chief Executive Officer 320 GATEWAY PARK DR., N. SYRACUSE, NY, United States, 13212

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-452-1973
Contact Person:
MICHAEL GENTILE
User ID:
P1105986

Unique Entity ID

CAGE Code:
5KZ67
UEI Expiration Date:
2020-08-27

Business Information

Activation Date:
2019-08-28
Initial Registration Date:
2009-07-13

Commercial and government entity program

CAGE number:
5KZ67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-23

Contact Information

POC:
MICHAEL P.. GENTILE
Corporate URL:
www.emeraldresources.com

Form 5500 Series

Employer Identification Number (EIN):
161373887
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-08 2013-09-03 Address JAMES B. CONNORS, 320 GATEWAY PARK DR., N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1999-09-03 2009-07-30 Address 320 GATEWAY PARK DR., N. SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1999-09-03 2009-07-30 Address JAMES B. CONNORS, 320 GATEWAY PARK DR., N. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1999-09-03 2011-08-08 Address JAMES B. CONNORS, 320 GATEWAY PARK DR., N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
1997-08-28 1999-09-03 Address 320 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002445 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110808002924 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090730003270 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070904002260 2007-09-04 BIENNIAL STATEMENT 2007-08-01
051019002538 2005-10-19 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8390.40
Base And Exercised Options Value:
8390.40
Base And All Options Value:
43257.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
WANDER GUARD MAINTENANCE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24224P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16780.80
Base And Exercised Options Value:
16780.80
Base And All Options Value:
16780.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
SYRACUSE VAMC PREVENTATIVE MAINTENANCE AGREEMENT FOR WANDER GUARD SECURE CARE SYSTEMS 1X
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
VA52813P0997
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
49473.44
Base And Exercised Options Value:
52323.44
Base And All Options Value:
52323.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-24
Description:
PATIENT DOOR GUARDIAN SURVEILLANCE SYSTEM FOR A DEPT OF VETERANS AFFAIRS MEDICAL CENTER
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
98540.00
Total Face Value Of Loan:
98540.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
89400.00
Total Face Value Of Loan:
89400.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,166.64
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $67,050
Utilities: $11,175
Rent: $11,175
Jobs Reported:
10
Initial Approval Amount:
$98,540
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,212.23
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $98,538
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1997-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMERALD RESOURCES, INC.
Party Role:
Plaintiff
Party Name:
BED-CHECK CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State