Search icon

EMERALD LOGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (21 years ago)
Date of dissolution: 30 Nov 2009
Entity Number: 3119265
ZIP code: 13165
County: Seneca
Place of Formation: New York
Principal Address: 947 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165
Address: 947 WATERLOO-GENEVA ROAD, WATERLOO, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 947 WATERLOO-GENEVA ROAD, WATERLOO, NY, United States, 13165

Chief Executive Officer

Name Role Address
JOHN J PADLICK Chief Executive Officer 947 WATERLOO-GENEVA RD, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2005-03-28 2006-10-10 Address 0947 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)
2004-10-28 2005-03-28 Address 0952 WATERLOO-GENEVA ROAD, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091130000077 2009-11-30 CERTIFICATE OF DISSOLUTION 2009-11-30
081208002787 2008-12-08 BIENNIAL STATEMENT 2008-10-01
061010002996 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050328000838 2005-03-28 CERTIFICATE OF CHANGE 2005-03-28
041028000198 2004-10-28 CERTIFICATE OF INCORPORATION 2004-10-28

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
3400.00
Total Face Value Of Loan:
3400.00
Date:
2020-07-08
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:
-2805.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53900.00
Total Face Value Of Loan:
217400.00
Date:
2020-05-27
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:
2805.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,400
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,428.32
Servicing Lender:
Rondout Savings Bank
Use of Proceeds:
Payroll: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State