Search icon

EMMANUEL, LLC

Company Details

Name: EMMANUEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2003 (22 years ago)
Date of dissolution: 06 Jun 2008
Entity Number: 2885821
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 151 BOTSFORD PL, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 151 BOTSFORD PL, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2003-03-24 2007-03-28 Address 49 SUNNYSIDE PLACE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606000814 2008-06-06 ARTICLES OF DISSOLUTION 2008-06-06
070328002214 2007-03-28 BIENNIAL STATEMENT 2007-03-01
030417000206 2003-04-17 CERTIFICATE OF AMENDMENT 2003-04-17
030324000359 2003-03-24 ARTICLES OF ORGANIZATION 2003-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3817921 Association Unconditional Exemption 4371 MARTHA AVE, BRONX, NY, 10470-1734 1964-01
In Care of Name % BYUNG IL CHUNG
Group Exemption Number 1617
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836137204 2020-04-16 0202 PPP 69 E 76TH ST, NEW YORK, NY, 10021-1826
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97906.25
Loan Approval Amount (current) 97906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-1826
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98876.14
Forgiveness Paid Date 2021-04-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State