Search icon

EMERALD CAPITAL ADVISORS CORP.

Company Details

Name: EMERALD CAPITAL ADVISORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298409
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 150 E 52nd Street, 28th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 100

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
JOHN MADDEN DOS Process Agent 150 E 52nd Street, 28th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN MADDEN Chief Executive Officer 150 E 52ND STREET, 28TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 150 E 52ND STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-12-05 Address 150 E 52nd Street, 28th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2024-07-30 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-07-30 2024-12-05 Address 150 E 52ND STREET, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-12-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-09-20 2024-07-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-09-20 2024-07-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-09-20 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241205000722 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240730018039 2024-07-30 BIENNIAL STATEMENT 2024-07-30
120920000772 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923458303 2021-01-22 0202 PPS 150 E 52nd St Fl 15, New York, NY, 10022-6017
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) 88900
Loan Approval Amount (current) 88900
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, 10022-6017
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 89458.09
Forgiveness Paid Date 2021-09-14
8388667104 2020-04-15 0202 PPP 150 East 52nd Street 15th Floor, NEW YORK, NY, 10022
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88900
Loan Approval Amount (current) 88900
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, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 89917.41
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State