Search icon

EMI EARTH MOVERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMI EARTH MOVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036403
ZIP code: 12062
County: Rensselaer
Place of Formation: New York
Address: 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, United States, 12062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMI EARTH MOVERS INC. DOS Process Agent 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, United States, 12062

Agent

Name Role Address
DUDLEY MICHAEL DORR Agent 858 CENTRAL NASSAU RD., EAST NASSAU, NY, 12062

Chief Executive Officer

Name Role Address
DUDLEY MICHAEL DORR Chief Executive Officer 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, United States, 12062

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2010-04-20 2024-04-11 Address 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)
2010-04-20 2024-04-11 Address 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2006-04-12 2010-04-20 Address 858 CENTRAL NASSAU RD, EAST NASSAU, NY, 12062, USA (Type of address: Principal Executive Office)
2006-04-12 2010-04-20 Address 858 CENTRAL NASSAU RD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411001660 2024-04-11 BIENNIAL STATEMENT 2024-04-11
230112003911 2023-01-12 BIENNIAL STATEMENT 2022-04-01
200401060410 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160902006009 2016-09-02 BIENNIAL STATEMENT 2016-04-01
140408006109 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
20146.87
Total Face Value Of Loan:
20146.87
Date:
2020-04-09
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:
18370.00
Total Face Value Of Loan:
18370.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18370
Current Approval Amount:
18370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18478.18
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20146.87
Current Approval Amount:
20146.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20260.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-11-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State