Search icon

EMBLEM NYC, LLC

Company Details

Name: EMBLEM NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3978268
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 W 27TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
EMBLEM NYC LLC DOS Process Agent 22 W 27TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6GX55
UEI Expiration Date:
2017-05-09

Business Information

Doing Business As:
MBLM
Activation Date:
2016-05-10
Initial Registration Date:
2011-08-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6GX55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-04-22

Contact Information

POC:
MARIO NATARELLI
Phone:
+1 212-979-8200
Fax:
+1 917-591-4852

History

Start date End date Type Value
2020-04-09 2024-07-01 Address 114 W 27TH ST, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-15 2020-04-09 Address 7 WEST 22ND STREET, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-07-28 2012-08-15 Address 54 WEST 21ST STREET, SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036442 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220211000001 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200409000249 2020-04-09 CERTIFICATE OF CHANGE 2020-04-09
140723006241 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120815002049 2012-08-15 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
337500.00
Total Face Value Of Loan:
337500.00
Date:
2020-04-15
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:
337500.00
Total Face Value Of Loan:
337500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341615.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341827.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State