Search icon

EMERGING MEDIA INC.

Company Details

Name: EMERGING MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156629
ZIP code: 07102
County: Rockland
Place of Formation: New York
Address: 50 RECTOR PARK, SUITE 2209, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WGBTX8Q8FFL5 2024-06-21 103 GEDNEY ST APT 1N, NYACK, NY, 10960, 2226, USA 103 GEDNEY ST APT 1N, NYACK, NY, 10960, 2226, USA

Business Information

Doing Business As INNOVATION STORYTELLERS
URL www.emergingmediapr.com
Division Name EMERGING MEDIA
Division Number EMERGING M
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2012-11-08
Entity Start Date 2005-01-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613, 611430, 711510
Product and Service Codes AF11, R799, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN LINDNER
Role OWNER
Address 103 GEDNEY STREET, #1N, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name SUSAN LINDNER
Role CEO
Address 103 GEDNEY STREET, 1N, NYACK, NY, 10960, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TG39 Active Non-Manufacturer 2012-12-02 2024-06-21 2028-06-26 2024-06-21

Contact Information

POC SUSAN LINDNER
Phone +1 646-337-3777
Address 103 GEDNEY ST APT 1N, NYACK, NY, 10960 2226, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EMERGING MEDIA INC. DOS Process Agent 50 RECTOR PARK, SUITE 2209, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
SUSAN LINDNER Chief Executive Officer 50 RECTOR PARK, SUITE 2209, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2011-04-19 2020-01-28 Address 37 N. BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2009-03-02 2020-01-28 Address 60 EAST 42ND STREET, SUITE 826, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2009-03-02 2020-01-28 Address 60 EAST 42ND STREET, SUITE 826, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2005-01-27 2011-04-19 Address 60 EAST 42ND STREET, SUITE 826, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128060353 2020-01-28 BIENNIAL STATEMENT 2019-01-01
110419000174 2011-04-19 CERTIFICATE OF CHANGE 2011-04-19
090302002831 2009-03-02 BIENNIAL STATEMENT 2009-01-01
050127000979 2005-01-27 CERTIFICATE OF INCORPORATION 2005-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917038402 2021-02-07 0202 PPS 103 Gedney St, Nyack, NY, 10960-2238
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19262
Loan Approval Amount (current) 19262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-2238
Project Congressional District NY-17
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19442.48
Forgiveness Paid Date 2022-01-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State