Search icon

ENERGY MATERIALS CORPORATION

Company Details

Name: ENERGY MATERIALS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2011 (14 years ago)
Entity Number: 4054160
ZIP code: 30071
County: New York
Place of Formation: Delaware
Address: C/O SCOTT STEWART-ASK RESEARCH, 4540 BERKELEY LAKE ROAD, NORCROSS, GA, United States, 30071
Principal Address: 4540 BERKELEY LAKE ROAD, NORCROSS, GA, United States, 30071

Chief Executive Officer

Name Role Address
STEPHAN J. DELUCA Chief Executive Officer 4540 BERKELEY LAKE ROAD, NORCROSS, GA, United States, 30071

DOS Process Agent

Name Role Address
THE CORPORATION - STEPHAN J. DELUCA, PH.D. DOS Process Agent C/O SCOTT STEWART-ASK RESEARCH, 4540 BERKELEY LAKE ROAD, NORCROSS, GA, United States, 30071

Filings

Filing Number Date Filed Type Effective Date
130808006572 2013-08-08 BIENNIAL STATEMENT 2013-02-01
110211000275 2011-02-11 APPLICATION OF AUTHORITY 2011-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456587303 2020-05-01 0219 PPP B82 Suite B304 1999 Lake Ave, Rochester, NY, 14650
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79483
Loan Approval Amount (current) 79483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14650-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80379.39
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State