Search icon

EM'S ACCOUNTING SERVICE INC.

Company Details

Name: EM'S ACCOUNTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2009 (16 years ago)
Entity Number: 3771242
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 672 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 672 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAOUTIE RAMRATTAN Chief Executive Officer 672 NOSTRAND AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
EM'S ACCOUNTING SERVICE INC. DOS Process Agent 672 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
RAOUTIE RAMRATTAN Agent 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 672 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-07 Address 672 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 672 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-02-07 Address 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2023-03-09 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-09 2025-02-07 Address 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
2021-02-02 2023-03-09 Address 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2011-01-07 2023-03-09 Address 672 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2009-08-27 2021-02-02 Address 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2009-08-27 2023-03-09 Address 672 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207003197 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230309000849 2023-03-09 BIENNIAL STATEMENT 2023-02-01
210202060785 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060257 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202006376 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006795 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130205006730 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110107002915 2011-01-07 BIENNIAL STATEMENT 2011-02-01
090827000664 2009-08-27 CERTIFICATE OF CHANGE 2009-08-27
090205000034 2009-02-05 CERTIFICATE OF INCORPORATION 2009-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150172 CL VIO INVOICED 2011-04-04 475 CL - Consumer Law Violation
122154 CL VIO INVOICED 2010-03-26 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8894208301 2021-01-30 0202 PPS 672 Nostrand Ave, Brooklyn, NY, 11216-3306
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) 14525
Loan Approval Amount (current) 14525
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3306
Project Congressional District NY-09
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14618.71
Forgiveness Paid Date 2021-09-28
2817457701 2020-05-01 0202 PPP 672 NOSTRAND AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13455.4
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State