Search icon

EMERSON BROTHERS, LLC

Company Details

Name: EMERSON BROTHERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2012 (12 years ago)
Entity Number: 4323570
ZIP code: 11697
County: Queens
Place of Formation: New Jersey
Address: 192 Bedford Avenue, Breezy Point, NY, United States, 11697

Contact Details

Phone +1 732-708-1026

DOS Process Agent

Name Role Address
EMERSON BROTHERS, LLC DOS Process Agent 192 Bedford Avenue, Breezy Point, NY, United States, 11697

Licenses

Number Status Type Date End date
1450782-DCA Active Business 2012-11-26 2025-02-28

History

Start date End date Type Value
2012-11-23 2023-10-03 Address 10 BROOK STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003163 2023-10-03 BIENNIAL STATEMENT 2022-11-01
131008000828 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
121123000317 2012-11-23 APPLICATION OF AUTHORITY 2012-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-24 No data BEACH 129 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR CLOSED. PERMITTEE PLACED ON HOD DUE TO CONDITION NOT BEING REPAIRED AS PER DOT SPECIFICATIONS
2021-08-01 No data BEACH 129 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I OBSERVED THE RESPONDENT HAS FAILED TO REMOVE PLASTIC AND SEAL EXPANSION JOINTS AFTER BEING NOTIFIED THROUGH (CAR #20214250167) ISSUED ON 5/30/2021 I/F/O 243 BEACH 129 STREET. JOINTS REMAIN UNSEALED DURING MY INSPECTION.
2021-05-30 No data BEACH 129 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints not recessed and sealed - remove the plastics and seal the joints.
2019-03-01 No data BEACH 146 STREET, FROM STREET NEPONSIT AVENUE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation STONE CURB
2018-03-14 No data BEACH 129 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No new curb old curb exist.
2018-01-03 No data BEACH 146 STREET, FROM STREET NEPONSIT AVENUE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reset
2017-08-23 No data BEACH 129 STREET, FROM STREET NEWPORT AVENUE TO STREET ROCKAWAY BEACH BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation curb reset
2016-11-14 No data BEACH 146 STREET, FROM STREET NEPONSIT AVENUE TO STREET NEWPORT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDEWALK REPAIR
2014-05-31 No data Queens, LEONARDO, NJ, 07737 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data Queens, LEONARDO, NJ, 07737 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594753 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594752 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287358 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287359 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2985368 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985369 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2558611 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558613 LICENSE REPL INVOICED 2017-02-22 15 License Replacement Fee
2558615 LICENSE REPL CREDITED 2017-02-22 15 License Replacement Fee
1991518 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124567700 2020-05-01 0202 PPP 153 BEDFORD AVE, BREEZY POINT, NY, 11697-1829
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BREEZY POINT, QUEENS, NY, 11697-1829
Project Congressional District NY-05
Number of Employees 10
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41098.21
Forgiveness Paid Date 2021-08-05
1781838500 2021-02-19 0202 PPS 153 Bedford Ave, Breezy Point, NY, 11697-1829
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42232
Loan Approval Amount (current) 42232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-1829
Project Congressional District NY-05
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42833.66
Forgiveness Paid Date 2022-07-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State