Search icon

EM GLOBAL INC. REAL ESTATE SERVICES

Company Details

Name: EM GLOBAL INC. REAL ESTATE SERVICES
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2010 (14 years ago)
Date of dissolution: 03 May 2024
Entity Number: 4030531
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 22 WEST 71ST STREET, #6, NEW YORK, NY, United States, 10023
Principal Address: 22 WEST 71ST STREET #6, NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELISABETH MOHLMANN DOS Process Agent 22 WEST 71ST STREET, #6, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ELISABETH MOHLMANN Chief Executive Officer 22 WEST 71ST STREET # 6, NEW YORK, NY, United States

History

Start date End date Type Value
2012-12-19 2024-06-04 Address 22 WEST 71ST STREET # 6, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2010-12-14 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-14 2024-06-04 Address 22 WEST 71ST STREET, #6, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002125 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
121219006317 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101214000545 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337738601 2021-03-15 0202 PPS 96 Arden St Apt 6A, New York, NY, 10040-1514
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1514
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7282.18
Forgiveness Paid Date 2021-08-26
9841917307 2020-05-03 0202 PPP 96 ARDEN ST APT 6A, NEW YORK, NY, 10040-1514
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-1514
Project Congressional District NY-13
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4201.27
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State