Search icon

EMERALD ISLE PROPERTY MANAGEMENT, INC.

Company Details

Name: EMERALD ISLE PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2011 (14 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 4073100
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 248 ROUTE 25A SUITE 28, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERALD ISLE PROPERTY MANAGEMENT, INC. DOS Process Agent 248 ROUTE 25A SUITE 28, SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
MARK DONOVAN Chief Executive Officer 248 ROUTE 25A SUITE 28, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-11-12 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2024-03-05 2024-11-12 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-15 2024-03-05 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2021-03-15 2024-03-05 Address 248 ROUTE 25A SUITE 28, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2015-03-16 2021-03-15 Address 29 THOMPSON HAY PATH, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2013-03-08 2015-03-16 Address 29 THOMPSON HAY PATH, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2011-03-25 2021-03-15 Address 29 THOMPSON HAYPATH, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001738 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
240305003119 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210315060289 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190311060563 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170307006008 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150316006232 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130308006969 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110325000772 2011-03-25 CERTIFICATE OF INCORPORATION 2011-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168767808 2020-05-22 0235 PPP 248 ROUTE 25A SUITE 28, EAST SETAUKET, NY, 11733-2954
Loan Status Date 2022-02-18
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 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-2954
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4219.42
Forgiveness Paid Date 2021-09-10
3047928900 2021-04-27 0235 PPS 248 Route 25a PMB 28, East Setauket, NY, 11733-2954
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2954
Project Congressional District NY-01
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4185.38
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State