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
Name | Role | Address |
---|---|---|
EMYLUIS MARKETING CORP. | DOS Process Agent | 66-84 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
CHRISTIAN GARCIA | Chief Executive Officer | 66-84 74TH STREET, MIDDLE VILLAGE, NY, United States, 11379 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3958537405 | 2020-05-08 | 0202 | PPP | 98-59 Corona Ave, Oakland Gardens, NY, 11368-2783 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State