Search icon

EMBL INC.

Company Details

Name: EMBL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098716
ZIP code: 13663
County: St. Lawrence
Place of Formation: New York
Address: 1221 County Route 36, Norfolk, NY, United States, 13663

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1221 County Route 36, Norfolk, NY, United States, 13663

Agent

Name Role Address
MARK BOGDON Agent 40 MAIN STREET, MASSENA, NY, 13662

Chief Executive Officer

Name Role Address
JASON HOXIE Chief Executive Officer 1221 COUNTY ROUTE 36, NORFOLK, NY, United States, 13663

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 1221 COUNTY ROUTE 36, NORFOLK, NY, 13663, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address PO BOX 644, MASSSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 1221 COUNTY ROUTE 36, NORFOLK, NY, 13663, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address PO BOX 644, MASSSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250508000815 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230822002979 2023-08-22 BIENNIAL STATEMENT 2023-05-01
130610002227 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110524000921 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
127368.00
Total Face Value Of Loan:
127368.00
Date:
2020-04-28
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:
90977.00
Total Face Value Of Loan:
90977.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90977
Current Approval Amount:
90977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91602.62
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127368
Current Approval Amount:
127368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128153.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State