Search icon

EMIS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMIS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1999 (26 years ago)
Entity Number: 2421586
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2826 DAVIS ST, OCEANSIDE, NY, United States, 11572
Principal Address: 2826 DAVIS STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMIS GROUP, INC. DOS Process Agent 2826 DAVIS ST, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
GEVIK KHACHATOURIAN Chief Executive Officer 2826 DAVIS STREET, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2015-09-02 2017-09-12 Address 2826 DAVIS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2005-11-07 2015-09-02 Address 73 PEARSALL AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-11-07 2015-09-02 Address 73 PEARSALL AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2003-08-22 2005-11-07 Address 2826 DAVIS STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-08-28 2003-08-22 Address 73 PEARSALL AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170912006021 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150902007217 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006029 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110926002524 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090904002167 2009-09-04 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
50300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
5520.00
Total Face Value Of Loan:
5520.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5520
Current Approval Amount:
5520
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5565.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State