Search icon

EMERALD ISLE PROPERTY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2024-11-12 Address 248 ROUTE 25A SUITE 28, 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

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
4167.00
Total Face Value Of Loan:
4167.00
Date:
2020-05-22
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:
4166.00
Total Face Value Of Loan:
4166.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,219.42
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $4,166
Jobs Reported:
1
Initial Approval Amount:
$4,167
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,185.38
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,167

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State