Search icon

EMP CONSULTING INC

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)
2009-04-08 2024-04-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-04-08 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-04-08 2013-04-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8084688902 2021-05-11 0202 PPS 53 Commodore Rd, Chappaqua, NY, 10514-2609
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2609
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15870.13
Forgiveness Paid Date 2021-10-29
8393267401 2020-05-18 0202 PPP 53 Commodore Road, Chappaqua, NY, 10514-2609
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2609
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15166.85
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State