Search icon

EMERGENCETEK GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGENCETEK GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284688
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 403 MAIN STREET, SUITE 325, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 340

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY SCHNEIDER Chief Executive Officer 8790 SW INEZ STREET, TIGARD, OR, United States, 97224

Central Index Key

CIK number:
0002031092
Phone:
(716) 406-4544

Latest Filings

Form type:
D
File number:
021-519260
Filing date:
2024-07-19
File:

Form 5500 Series

Employer Identification Number (EIN):
900881790
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 8790 SW INEZ STREET, TIGARD, OR, 97224, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 340, Par value: 0
2024-07-09 2024-10-02 Address 101 HIDDEN OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003500 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240709004589 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
240628002827 2024-06-26 CERTIFICATE OF AMENDMENT 2024-06-26
231018002780 2023-10-18 BIENNIAL STATEMENT 2022-08-01
140811006847 2014-08-11 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
529700.00
Total Face Value Of Loan:
529700.00
Date:
2020-04-09
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:
529700.00
Total Face Value Of Loan:
529700.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$529,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$533,110.4
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $397,275
Utilities: $66,212.5
Rent: $66,212.5
Jobs Reported:
30
Initial Approval Amount:
$529,700
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$533,342.59
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $529,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State