Search icon

E.M.G. ASSOCIATES INC.

Company Details

Name: E.M.G. ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881579
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 227, MONSEY, NY, United States, 10952
Principal Address: 51 FOREST ROAD, 315-107, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3G6DRXCZTZ1 2022-10-12 PO BOX 227, MONSEY, NY, 10952, 0227, USA PO BOX 227, MONSEY, NY, 10952, 0227, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-06-03
Initial Registration Date 2022-06-01
Entity Start Date 2009-11-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRACHA GLANZ
Address PO BOX 227, MONSEY, NY, 10952, USA
Government Business
Title PRIMARY POC
Name BRACHA GLANZ
Address PO BOX 227, MONSEY, NY, 10952, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BRACHA GLANZ Chief Executive Officer 51 FOREST ROAD, 315-107, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 227, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2013-11-07 2021-02-02 Address 51 FOREST ROAD #316/107, MONRO, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-11-07 2021-02-02 Address 51 FOREST ROAD #316/107, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202002004 2021-02-02 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
210127060056 2021-01-27 BIENNIAL STATEMENT 2019-11-01
131107006492 2013-11-07 BIENNIAL STATEMENT 2013-11-01
091123000120 2009-11-23 CERTIFICATE OF INCORPORATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7402517206 2020-04-28 0202 PPP 6 Karlin Blvd #112, MONROE, NY, 10950
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 9
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92277.84
Forgiveness Paid Date 2020-12-22
3538258306 2021-01-22 0202 PPS 6 Karlin Blvd # 112, Monroe, NY, 10950-5908
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91730
Loan Approval Amount (current) 91730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-5908
Project Congressional District NY-18
Number of Employees 8
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92353.26
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State