Search icon

EMSARU JEWELS CORP.

Company Details

Name: EMSARU JEWELS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489454
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVENUE SUITE 500, New York, NY, United States, 10020
Principal Address: 608 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATUL DANGAYACH Chief Executive Officer 608 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 FIFTH AVENUE SUITE 500, New York, NY, United States, 10020

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 608 FIFTH AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-03 Address 608 FIFTH AVENUE SUITE 500, New York, NY, 10020, USA (Type of address: Service of Process)
2023-10-02 2025-03-03 Address 608 FIFTH AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 608 FIFTH AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2023-10-02 Address 608 FIFTH AVE, SUITE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-15 2023-10-02 Address 608 FIFTH AVE STE 500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-03-15 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002927 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231002006334 2023-10-02 BIENNIAL STATEMENT 2023-03-01
190503002015 2019-05-03 BIENNIAL STATEMENT 2019-03-01
190226002045 2019-02-26 BIENNIAL STATEMENT 2017-03-01
070315000037 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441167003 2020-04-09 0202 PPP 608 5TH AVE SUITE 500, NEW YORK, NY, 10020-0011
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10020-0011
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13168.28
Forgiveness Paid Date 2021-08-03
9005458410 2021-02-14 0202 PPS 608 5th Ave Ste 500, New York, NY, 10020-2303
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12490
Loan Approval Amount (current) 12490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10020-2303
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12681.17
Forgiveness Paid Date 2022-08-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State