Search icon

EMERALD PLAINS REALTY CORP.

Company Details

Name: EMERALD PLAINS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194699
ZIP code: 07631
County: Bronx
Place of Formation: New York
Principal Address: 14 WALL ST, STE 5F, NEW YORK, NY, United States, 10005
Address: 4 REGENCY CIRCLE, ENGLEWOOD, NJ, United States, 07631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERALD PLAINS REALTY CORP. DOS Process Agent 4 REGENCY CIRCLE, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
SIMONE YVETTE WHITE Chief Executive Officer 4 REGENCY CIRCLE, ENGLEWOOD, NJ, United States, 07631

Licenses

Number Type End date
10311200133 CORPORATE BROKER 2025-06-24
109924580 REAL ESTATE PRINCIPAL OFFICE No data
10401229826 REAL ESTATE SALESPERSON 2025-04-27

History

Start date End date Type Value
2015-02-04 2017-11-21 Address 14 WALL STREET, SUITE 5F, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-20 2015-02-04 Address 5030 BROADWAY SUITE 715, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2014-08-12 2015-02-04 Address 5030 BROADWAY SUITE 715, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2013-07-17 2014-08-20 Address 120 BENCHLEY PLACE, SUITE 4 A, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2013-07-17 2014-08-20 Address 120 BENCHLEY PLACE, SUITE 4A, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190411060314 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171121006244 2017-11-21 BIENNIAL STATEMENT 2017-04-01
150204002011 2015-02-04 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
150204000290 2015-02-04 CERTIFICATE OF CHANGE 2015-02-04
140820002030 2014-08-20 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18952.00
Total Face Value Of Loan:
18952.00
Date:
2020-06-17
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:
1000.00
Total Face Value Of Loan:
150100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
2797.00
Total Face Value Of Loan:
2797.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2797
Current Approval Amount:
2797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2822.43
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18952
Current Approval Amount:
18952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19080.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State