Search icon

EMISSARY, INC.

Company Details

Name: EMISSARY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354571
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ALLEN MUELLER DOS Process Agent 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ALLEN MUELLER Chief Executive Officer 228 PARK AVE S, STE 86223, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-15 2023-06-27 Address 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-03-15 2023-06-27 Address 228 PARK AVE S, STE 86223, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-02-08 2021-03-15 Address 44-50 WEST 28TH STREET, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-08 2021-03-15 Address 44-50 WEST 28TH STREET, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-10-10 2019-02-08 Address 120 WALKER ST, 4E, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2018-10-10 2019-02-08 Address 120 WALKER ST, 4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-10-10 2019-02-08 Address 120 WALKER ST, 4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-03-28 2018-10-10 Address 28 W 27TH ST #502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-03-28 2018-10-10 Address 28 W 27TH ST #502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230627001808 2023-06-27 BIENNIAL STATEMENT 2023-02-01
210315060457 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190208060403 2019-02-08 BIENNIAL STATEMENT 2019-02-01
181010006158 2018-10-10 BIENNIAL STATEMENT 2017-02-01
170216000022 2017-02-16 CERTIFICATE OF AMENDMENT 2017-02-16
160328006009 2016-03-28 BIENNIAL STATEMENT 2015-02-01
130201000761 2013-02-01 APPLICATION OF AUTHORITY 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732917305 2020-04-30 0202 PPP 214 W 29th Street 2nd Floor, NEW YORK, NY, 10001-5340
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 999867
Loan Approval Amount (current) 999867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-5340
Project Congressional District NY-12
Number of Employees 38
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010893.31
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State