Search icon

EMBASSY HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMBASSY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258500
ZIP code: 10528
County: Albany
Place of Formation: New York
Address: c/o MARTIN ROGOWSKY, 20 BARDION LN, Harrison, NY, United States, 10528

Agent

Name Role Address
my startup llc Agent 90 stste street, ste 700, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o MARTIN ROGOWSKY, 20 BARDION LN, Harrison, NY, United States, 10528

History

Start date End date Type Value
2022-01-18 2024-05-01 Address 90 stste street, ste 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-01-18 2024-05-01 Address 90 state street, ste 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-22 2022-01-18 Address 90 stste street, ste 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-22 2022-01-18 Address 90 state street, ste 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-04 2021-11-22 Address 20 BARDION LN, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037827 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221111000721 2022-11-11 BIENNIAL STATEMENT 2022-05-01
220118001525 2022-01-18 CERTIFICATE OF PUBLICATION 2022-01-18
211122002651 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
200504062289 2020-05-04 BIENNIAL STATEMENT 2020-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State