Search icon

EMP CONSULTING INC

Company claim

Is this your business?

Get access!

Company Details

Name: EMP CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2009 (16 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 3796321
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 96 DIAMOND ST, 3B, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
EVAN PRAVDA DOS Process Agent 96 DIAMOND ST, 3B, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
EVAN PRAVDA Chief Executive Officer 96 DIAMOND STREET, 3B, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2015-04-01 2024-04-15 Address 96 DIAMOND STREET, 3B, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-04-01 2024-04-15 Address 96 DIAMOND ST, 3B, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-04-05 2015-04-01 Address 457 WASHINGTON STREET 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-06-02 2015-04-01 Address 457 WASHINGTON ST, 4, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-06-02 2015-04-01 Address 457 WASHINGTON ST, 4, NEW YORKS, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415002587 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
150401006569 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006820 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110602002495 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090408000461 2009-04-08 CERTIFICATE OF INCORPORATION 2009-04-08

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15870.13
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15166.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State