Search icon

EMBE HOME SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMBE HOME SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046654
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 5 John Brown Road, Katonah, NY, United States, 10536
Principal Address: 5 JOHN BROWN ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL BERLINER Chief Executive Officer 5 JOHN BROWN RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
MITCHELL BERLINER DOS Process Agent 5 John Brown Road, Katonah, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
0987015
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 5 JOHN BROWN RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-14 2024-04-02 Address 5 JOHN BROWN ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2010-04-16 2024-04-02 Address 5 JOHN BROWN RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-04-24 2010-04-16 Address 12 BARLOW COURT, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000847 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220907004224 2022-09-07 BIENNIAL STATEMENT 2022-04-01
180402006901 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007494 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006061 2014-04-14 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
297163.51
Total Face Value Of Loan:
297163.51
Date:
2020-04-14
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:
305687.00
Total Face Value Of Loan:
305687.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
297163.51
Current Approval Amount:
297163.51
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299293.18
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305687
Current Approval Amount:
305687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307852.28

Motor Carrier Census

DBA Name:
CERTAPRO PAINTERS OF WESTCHESTER COUNTY
Carrier Operation:
Interstate
Fax:
(914) 302-2306
Add Date:
2019-07-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
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