Search icon

EMAGIN CORPORATION

Company Details

Name: EMAGIN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 13 Apr 2000 (25 years ago)
Date of dissolution: 13 Apr 2000
Entity Number: 2498601
County: Blank
Place of Formation: Nevada

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMAGIN CORPORATION 401(K) PLAN 2018 561764501 2019-05-06 EMAGIN CORPORATION 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458387905
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2019-05-06
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2017 561764501 2018-04-06 EMAGIN CORPORATION 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458387905
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2018-04-06
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2016 561764501 2017-04-27 EMAGIN CORPORATION 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458387905
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2017-04-27
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2015 561764501 2016-04-11 EMAGIN CORPORATION 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458387905
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2016-04-11
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2014 561764501 2015-06-03 EMAGIN CORPORATION 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458387905
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2013 561764501 2014-04-23 EMAGIN CORPORATION 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458921989
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2014-04-23
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2014-04-23
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2012 561764501 2013-06-04 EMAGIN CORPORATION 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458921989
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2011 561764501 2012-05-29 EMAGIN CORPORATION 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458921989
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Plan administrator’s name and address

Administrator’s EIN 561764501
Plan administrator’s name EMAGIN CORPORATION
Plan administrator’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507
Administrator’s telephone number 8458921989

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2012-05-29
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2010 561764501 2011-05-31 EMAGIN CORPORATION 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458921989
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Plan administrator’s name and address

Administrator’s EIN 561764501
Plan administrator’s name EMAGIN CORPORATION
Plan administrator’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507
Administrator’s telephone number 8458921989

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2011-05-31
Name of individual signing LUCILLE MAVROKEFALOS
EMAGIN CORPORATION 401(K) PLAN 2009 561764501 2010-07-27 EMAGIN CORPORATION 76
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 334410
Sponsor’s telephone number 8458921989
Plan sponsor’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507

Plan administrator’s name and address

Administrator’s EIN 561764501
Plan administrator’s name EMAGIN CORPORATION
Plan administrator’s address 2070 ROUTE 52 BLDG 334, HOPEWELL JUNCTION, NY, 125333507
Administrator’s telephone number 8458921989

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing LUCILLE MAVROKEFALOS
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing LUCILLE MAVROKEFALOS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750317806 2020-06-02 0202 PPP 700 South Drive Suite 201, HOPEWELL JUNCTION, NY, 12533-4020
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1963235
Loan Approval Amount (current) 1963235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-4020
Project Congressional District NY-17
Number of Employees 103
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1979263.6
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307097 Securities, Commodities, Exchange 2023-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-11
Termination Date 2023-09-06
Section 0078
Status Terminated

Parties

Name MINZER
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
2305551 Securities, Commodities, Exchange 2023-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-28
Termination Date 2023-10-05
Section 0078
Status Terminated

Parties

Name BERKLAND
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
2307008 Securities, Commodities, Exchange 2023-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-09
Termination Date 2023-09-06
Section 0078
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
2305360 Securities, Commodities, Exchange 2023-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-23
Termination Date 2023-10-05
Section 0078
Status Terminated

Parties

Name OPPENHUIZEN
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
2305621 Securities, Commodities, Exchange 2023-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Termination Date 2023-09-28
Section 0078
Status Terminated

Parties

Name O'DELL
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
0708827 Civil Rights Employment 2007-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-10-12
Termination Date 2009-05-08
Date Issue Joined 2007-11-26
Section 2000
Sub Section SX
Status Terminated

Parties

Name BERBERICH
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant
1500645 Fair Labor Standards Act 2015-01-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-01-29
Termination Date 2015-06-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MACDONALD
Role Plaintiff
Name EMAGIN CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State