Search icon

EMILE WAHBA INC

Company Details

Name: EMILE WAHBA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292497
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 401 BROOKLYN AVE, NEW HYDE PARK, NY, United States, 11040
Address: 401 BROOKLYN AVE, NEW HYDE PARK, FL, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILE WAHBA Chief Executive Officer 401 BROOKLYN AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
EMILE WAHBA INC DOS Process Agent 401 BROOKLYN AVE, NEW HYDE PARK, FL, United States, 11040

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 401 BROOKLYN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 76-39 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-06 2024-08-06 Address 76-39 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 401 BROOKLYN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-09-24 Address 401 BROOKLYN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-09-24 Address 401 BROOKLYN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2024-08-06 2024-09-24 Address 76-39 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-08-06 Address 76-39 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2014-09-15 2024-08-06 Address 76-39 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240924002844 2024-09-24 BIENNIAL STATEMENT 2024-09-24
240806000530 2024-08-06 BIENNIAL STATEMENT 2024-08-06
180904009805 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006813 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915007097 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120906000646 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741758509 2021-03-04 0202 PPS 7639 Vleigh Pl, Flushing, NY, 11367-3133
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15895
Loan Approval Amount (current) 15895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-3133
Project Congressional District NY-06
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15984.57
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State