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
10401392553 REAL ESTATE SALESPERSON 2027-01-22

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 2014-08-12 Address P O BOX 706, NEW YORK, NY, 10475, 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)
2013-02-13 2013-07-17 Address 370 EAST 149TH ST STE C, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2013-02-13 2013-07-17 Address 370 EAST 149TH ST STE C, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)
2013-02-13 2013-07-17 Address 370 EAST 149TH ST STE C, BRONX, NY, 10455, USA (Type of address: Service of Process)
2007-05-07 2013-02-13 Address 2600 NETHERLAND AVE, STE 707, BRONX, NY, 10463, 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
140812000518 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
130717006295 2013-07-17 BIENNIAL STATEMENT 2013-04-01
130213002284 2013-02-13 BIENNIAL STATEMENT 2011-04-01
090403003094 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070507002183 2007-05-07 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330937302 2020-04-30 0202 PPP 14 Wall Street Suite 5F, NEW YORK, NY, 10005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2797
Loan Approval Amount (current) 2797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2822.43
Forgiveness Paid Date 2021-04-01
1349778507 2021-02-18 0202 PPS 14 Wall St Ste 5F, New York, NY, 10005-2137
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18952
Loan Approval Amount (current) 18952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2137
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19080.46
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State