Search icon

EM'S ACCOUNTING SERVICE INC.

Company claim

Is this your business?

Get access!

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 2023-03-09 Address 672 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
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 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: 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13332.00
Total Face Value Of Loan:
13332.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14525
Current Approval Amount:
14525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14618.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13332
Current Approval Amount:
13332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13455.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State