Search icon

EMUNA, INC.

Company Details

Name: EMUNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1998 (27 years ago)
Entity Number: 2318947
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3002 AVE M, BROOKLYN, NY, United States, 11210
Principal Address: 1378 E 24TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-627-5811

Phone +1 718-677-5811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BAMSHAD Chief Executive Officer 3002 AVE M, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
DAVID BAMSHAD DOS Process Agent 3002 AVE M, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1092516-DCA Inactive Business 2001-08-28 2018-12-31
1057383-DCA Active Business 2000-07-27 2025-03-15

History

Start date End date Type Value
2024-12-31 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-08 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050223002890 2005-02-23 BIENNIAL STATEMENT 2004-11-01
021031002638 2002-10-31 BIENNIAL STATEMENT 2002-11-01
010103002159 2001-01-03 BIENNIAL STATEMENT 2000-11-01
981124000545 1998-11-24 CERTIFICATE OF INCORPORATION 1998-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578261 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3319228 RENEWAL INVOICED 2021-04-19 200 Dealer in Products for the Disabled License Renewal
2960174 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2559054 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2497780 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
2456359 OL VIO INVOICED 2016-09-27 250 OL - Other Violation
2001760 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1872237 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
434982 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
493086 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49136.35

Date of last update: 31 Mar 2025

Sources: New York Secretary of State