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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JOHN MADDEN | DOS Process Agent | 150 E 52nd Street, 28th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN MADDEN | Chief Executive Officer | 150 E 52ND STREET, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8388667104 | 2020-04-15 | 0202 | PPP | 150 East 52nd Street 15th Floor, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State