Search icon

EMSOGA CORP.

Company Details

Name: EMSOGA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205623
ZIP code: 10069
County: Queens
Place of Formation: New York
Address: 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
EMSOGA CORP DOS Process Agent 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, United States, 10069

Chief Executive Officer

Name Role Address
AGAPITO GARCIA Chief Executive Officer 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 100 RIVERSIDE BLVD. APT 10D, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2014-04-28 2020-02-03 Address 9932 66TH RD, APT 5C, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2014-04-28 2020-02-03 Address 9932 66TH RD, APT 5C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-04-28 2020-02-03 Address 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-02-21 2014-04-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-02-21 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-02-21 2024-02-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201044510 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220816003508 2022-08-16 BIENNIAL STATEMENT 2022-02-01
200203062555 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006004 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160209006042 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140428002421 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120221001252 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8715628500 2021-03-10 0202 PPP 100 Riverside Blvd 10 D, New York, NY, 10069
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10069
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10450.84
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State