Search icon

EMERALD TAX AND ACCOUNTING SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD TAX AND ACCOUNTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599376
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 599 Ridge Road, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
EMERALD TAX AND ACCOUNTING SERVICES LLC DOS Process Agent 599 Ridge Road, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-11-19 2025-01-02 Address 599 Ridge Road, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2015-01-02 2024-11-19 Address 60 BARRETT DRIVE, SUITE G, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-05-30 2015-01-02 Address 4 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2001-11-28 2013-09-12 Name EMERALD BUSINESS SERVICES, LLC
2001-01-29 2001-11-28 Name E2 BUSINESS GROUPS LLC

Filings

Filing Number Date Filed Type Effective Date
250102007930 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241119003496 2024-11-19 BIENNIAL STATEMENT 2024-11-19
190401060083 2019-04-01 BIENNIAL STATEMENT 2019-01-01
170227006300 2017-02-27 BIENNIAL STATEMENT 2017-01-01
150102007313 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34052.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State