Search icon

EMEC NEW YORK INC.

Company Details

Name: EMEC NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992832
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 1875 WALTOFFER ANNEX, BELLMORE, NY, United States, 11710
Principal Address: 1188 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMEC NEW YORK INC. DOS Process Agent 1875 WALTOFFER ANNEX, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
BO YAO Chief Executive Officer 1875 WALTOFFER ANNEX, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 1875 WALTOFFER ANNEX, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-09-28 2024-11-22 Address 1875 WALTOFFER ANNEX, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-09-16 2024-11-22 Address 1875 WALTOFFER ANNEX, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-09-11 2016-09-16 Address 2560 BRISTOL DR., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-09-07 2020-09-28 Address 1188 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2010-09-07 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122002650 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200928060002 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180910006098 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160916006158 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140923006024 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120911006210 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100907000349 2010-09-07 CERTIFICATE OF INCORPORATION 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3336637700 2020-05-01 0235 PPP 1188 DEER PARK AVENUE, NORTH BABYLON, NY, 11703
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81804
Loan Approval Amount (current) 81804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BABYLON, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 21
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82778.83
Forgiveness Paid Date 2021-07-08
4324328400 2021-02-06 0235 PPS 1188 Deer Park Ave, North Babylon, NY, 11703-3102
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81805
Loan Approval Amount (current) 81805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-3102
Project Congressional District NY-02
Number of Employees 21
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82368.55
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State