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
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)
2013-06-10 2023-08-22 Address PO BOX 644, MASSSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2011-05-24 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2011-05-24 2023-08-22 Address 40 MAIN STREET, MASSENA, NY, 13662, USA (Type of address: Registered Agent)
2011-05-24 2023-08-22 Address 40 MAIN STREET, MASSENA, NY, 13662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185667207 2020-04-28 0248 PPP 1221 County Route 6, NORFOLK, NY, 13667
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90977
Loan Approval Amount (current) 90977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORFOLK, SAINT LAWRENCE, NY, 13667-0001
Project Congressional District NY-21
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91602.62
Forgiveness Paid Date 2021-01-11
5273428410 2021-02-08 0248 PPS 1221 County Route 36, Norfolk, NY, 13667-3279
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127368
Loan Approval Amount (current) 127368
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norfolk, SAINT LAWRENCE, NY, 13667-3279
Project Congressional District NY-21
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128153.15
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State