Search icon

EMISSARY, INC.

Company claim

Is this your business?

Get access!

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: 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)

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
999867
Current Approval Amount:
999867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1010893.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State