Search icon

EMBARKATION GROUP, INC.

Company Details

Name: EMBARKATION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 2013 (12 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4391198
ZIP code: 95062
County: Tompkins
Place of Formation: Delaware
Address: 2460 17th avenue, #1144, SANTA CRUZ, CA, United States, 95062
Principal Address: 6054 Thurber Lane, Santa Cruz, CA, United States, 95065

Chief Executive Officer

Name Role Address
NANCY TUBBS Chief Executive Officer 2460 17TH AVE, #1144, SANTA CRUZ, CA, United States, 95062

DOS Process Agent

Name Role Address
nancy tubbs DOS Process Agent 2460 17th avenue, #1144, SANTA CRUZ, CA, United States, 95062

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 107 TAMARACK LANE, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 2460 17TH AVE, #1144, SANTA CRUZ, CA, 95062, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 107 TAMARACK LANE, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 2460 17TH AVE, #1144, SANTA CRUZ, CA, 95062, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-08-21 Address 107 TAMARACK LANE, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240821000475 2024-08-16 SURRENDER OF AUTHORITY 2024-08-16
240501043912 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230220000344 2023-02-20 BIENNIAL STATEMENT 2021-04-01
220218002154 2021-12-09 CERTIFICATE OF PAYMENT OF TAXES 2021-12-09
DP-2251758 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6795.00
Total Face Value Of Loan:
6795.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6702.50
Total Face Value Of Loan:
6702.50

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6795
Current Approval Amount:
6795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6852.15
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6702.5
Current Approval Amount:
6702.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6748.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State