Search icon

EMERALD FLOORS INC.

Company Details

Name: EMERALD FLOORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (27 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2213599
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 529 W. 48TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 W. 48TH STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1802914 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980102000362 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148206 CL VIO INVOICED 2012-02-27 300 CL - Consumer Law Violation
66421 PL VIO INVOICED 2006-10-05 1100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1280.00
Total Face Value Of Loan:
1280.00
Date:
2020-05-27
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:
1280.00
Total Face Value Of Loan:
2560.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1280
Current Approval Amount:
2560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1293.92
Date Approved:
2021-03-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1280
Current Approval Amount:
1280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State