Search icon

EMI EARTH MOVERS INC.

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)
2004-04-05 2024-04-11 Address 858 CENTRAL NASSAU RD., EAST NASSAU, NY, 12062, USA (Type of address: Registered Agent)
2004-04-05 2010-04-20 Address 858 CENTRAL NASSAU RD., EAST NASSAU, NY, 12062, USA (Type of address: Service of Process)
2004-04-05 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120523002640 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420002272 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080401002336 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412002570 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040405000725 2004-04-05 CERTIFICATE OF INCORPORATION 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9633627004 2020-04-09 0248 PPP 858 Central Nassau Rd., EAST NASSAU, NY, 12062-2502
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18370
Loan Approval Amount (current) 18370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NASSAU, RENSSELAER, NY, 12062-2502
Project Congressional District NY-21
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18478.18
Forgiveness Paid Date 2021-07-15
6711988409 2021-02-10 0248 PPS 858 Central Nassau Rd, East Nassau, NY, 12062-2502
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20146.87
Loan Approval Amount (current) 20146.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Nassau, RENSSELAER, NY, 12062-2502
Project Congressional District NY-21
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20260.48
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1301337 Intrastate Non-Hazmat 2024-07-18 20000 2022 2 2 Private(Property)
Legal Name EMI EARTH MOVERS INC
DBA Name -
Physical Address 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, 12062, US
Mailing Address 858 CENTRAL NASSAU ROAD, EAST NASSAU, NY, 12062, US
Phone (518) 794-0145
Fax -
E-mail DORR4X4@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1L35000092
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 68158MA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDM7C1C25F506498
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State