Search icon

EMANCIPATION MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMANCIPATION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2003 (22 years ago)
Entity Number: 2931292
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE # 5120, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
EMANCIPATION MANAGEMENT LLC DOS Process Agent 500 FIFTH AVE # 5120, NEW YORK, NY, United States, 10110

Central Index Key

CIK number:
0001478861
Phone:
212 605-0661

Latest Filings

Form type:
SCHEDULE 13G/A
Filing date:
2025-01-06
File:
Form type:
SC 13G/A
Filing date:
2024-01-31
File:
Form type:
SC 13G/A
Filing date:
2024-01-31
File:
Form type:
SC 13G/A
Filing date:
2023-02-10
File:
Form type:
SC 13G/A
Filing date:
2023-02-01
File:

Form 5500 Series

Employer Identification Number (EIN):
020700892
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2025-07-01 Address 500 FIFTH AVE # 5120, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2012-04-05 2024-10-31 Address 825 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-16 2012-04-05 Address 153 EAST 53RD STREET SUITE 26B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701027956 2025-07-01 BIENNIAL STATEMENT 2025-07-01
241031000455 2024-10-31 BIENNIAL STATEMENT 2024-10-31
120405000821 2012-04-05 CERTIFICATE OF CHANGE 2012-04-05
070806000271 2007-08-06 CERTIFICATE OF PUBLICATION 2007-08-06
050706002602 2005-07-06 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
82500.00
Total Face Value Of Loan:
82500.00
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$82,500
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,292.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,498
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$120,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,407.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,488
Utilities: $3,200
Mortgage Interest: $0
Rent: $9,640
Refinance EIDL: $0
Healthcare: $7672
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State