Search icon

EMBARK CORP.

Company Details

Name: EMBARK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3626933
ZIP code: 94111
County: Albany
Place of Formation: Delaware
Address: 77 BATTERY ST, 3RD FL, SAN FRANCISCO, CA, United States, 94111

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5PA81 Active Non-Manufacturer 2009-09-08 2024-03-01 No data No data

Contact Information

POC BLAKE AVALONE
Phone +1 917-972-2799
Address 32 E 57TH ST FL 20, NEW YORK, NY, 10022 8561, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
RAZA KHAN Chief Executive Officer 77 BATTERY ST, 3RD FL, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2008-02-04 2012-03-07 Address 715 ST. PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120307001036 2012-03-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-03-07
DP-2052244 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100308002809 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080204000941 2008-02-04 APPLICATION OF AUTHORITY 2008-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987228306 2021-01-30 0202 PPS 3 World Trade Ctr # 59, New York, NY, 10007-0042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129167
Loan Approval Amount (current) 129167
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, 10007-0042
Project Congressional District NY-10
Number of Employees 8
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130028.47
Forgiveness Paid Date 2021-10-06
1225517708 2020-05-01 0202 PPP 250 GREENWICH ST FL 35, NEW YORK, NY, 10007
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129167
Loan Approval Amount (current) 129167
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, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130091.76
Forgiveness Paid Date 2021-01-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State