Search icon

EMERGING 1, INC.

Company Details

Name: EMERGING 1, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2012 (13 years ago)
Entity Number: 4252314
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 412 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERGING 1, INC. DOS Process Agent 412 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
LEO LINDER Chief Executive Officer 412 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
455402650
Plan Year:
2023
Number Of Participants:
205
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-31 2017-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-31 2020-04-10 Address 18 NORTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920000710 2022-09-20 BIENNIAL STATEMENT 2022-05-01
200410060041 2020-04-10 BIENNIAL STATEMENT 2018-05-01
170525000550 2017-05-25 CERTIFICATE OF AMENDMENT 2017-05-25
120531000530 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2439675 DCA-SUS CREDITED 2016-09-15 650 Suspense Account
2439674 PROCESSING INVOICED 2016-09-15 50 License Processing Fee
2395663 LICENSE CREDITED 2016-08-04 700 Employment Agency Fee
2395662 FINGERPRINTE INVOICED 2016-08-04 91.5 Fingerprint Fee for Employment Agency

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1304743.00
Total Face Value Of Loan:
1304743.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1304743
Current Approval Amount:
1304743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1312486.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State