Search icon

EMERALD ELECTRIC, INC.

Company Details

Name: EMERALD ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273716
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: POST OFFICE BOX 809, CORAM, NY, United States, 11727
Principal Address: 7 SADDLE HILL RD, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MANZELLA Chief Executive Officer PO BOX 809, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 809, CORAM, NY, United States, 11727

History

Start date End date Type Value
2023-06-03 2023-06-03 Address PO BOX 809, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2000-06-26 2023-06-03 Address PO BOX 809, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2000-06-26 2010-07-28 Address 11 BRISTOL DOWNS, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1998-06-26 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-26 2023-06-03 Address POST OFFICE BOX 809, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000994 2023-06-03 BIENNIAL STATEMENT 2022-06-01
120612006129 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100728002875 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080627002224 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060602003208 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040707002643 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020701002249 2002-07-01 BIENNIAL STATEMENT 2002-06-01
000626002259 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980626000519 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016227203 2020-04-28 0235 PPP 7 Saddle Hill Road, Coram, NY, 11727
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22304.78
Forgiveness Paid Date 2021-02-16
8836728306 2021-01-30 0235 PPS 7 Saddle Hill Rd, Coram, NY, 11727-2116
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28282
Loan Approval Amount (current) 28282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2116
Project Congressional District NY-01
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28481.14
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State