Search icon

EMYLUIS MARKETING CORP.

Company Details

Name: EMYLUIS MARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373245
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 66-84 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMYLUIS MARKETING CORP. DOS Process Agent 66-84 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
CHRISTIAN GARCIA Chief Executive Officer 66-84 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 66-84 74TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 98-59 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-21 Address 98-59 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-21 Address 98-59 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2016-07-22 2020-06-30 Address 58-18 GRANGER STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2016-07-22 2020-06-30 Address 58-18 GRANGER STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2010-06-25 2016-07-22 Address 48-24 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2008-06-27 2010-06-25 Address 48-24 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2008-06-27 2016-07-22 Address 48-24 202ND ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2006-06-08 2016-07-22 Address 48-24 202ND STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001982 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220617002700 2022-06-17 BIENNIAL STATEMENT 2022-06-01
200630060140 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180601006901 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160722006092 2016-07-22 BIENNIAL STATEMENT 2016-06-01
120727002031 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100625002600 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080627002607 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060608000369 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411988905 2021-04-24 0235 PPS 631 W Merrick Rd, Valley Stream, NY, 11580-4843
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32232
Loan Approval Amount (current) 26765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-4843
Project Congressional District NY-04
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26914.44
Forgiveness Paid Date 2021-11-24
3958537405 2020-05-08 0202 PPP 98-59 Corona Ave, Oakland Gardens, NY, 11368-2783
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11368-2783
Project Congressional District NY-14
Number of Employees 9
NAICS code 541870
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 27026.98
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State