Search icon

EMERALD EMPIRE, INC.

Company Details

Name: EMERALD EMPIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517538
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 777 Chestnut Ridge Rd Ste 301, Chestnut Ridge, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMERALD EMPIRE INC. DOS Process Agent 777 Chestnut Ridge Rd Ste 301, Chestnut Ridge, NY, United States, 10977

Chief Executive Officer

Name Role Address
MOSHE WECHSLER Chief Executive Officer 777 CHESTNUT RIDGE RD STE 301, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 777 CHESTNUT RIDGE RD STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-01-03 Address 777 CHESTNUT RIDGE RD STE 301, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-01-03 Address 777 Chestnut Ridge Rd Ste 301, Chestnut Ridge, NY, 10977, USA (Type of address: Service of Process)
2014-01-22 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-22 2023-07-10 Address 75 S. SOUTHGATE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003546 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230710001090 2023-07-10 BIENNIAL STATEMENT 2022-01-01
140122000796 2014-01-22 CERTIFICATE OF INCORPORATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459248501 2021-02-24 0202 PPS 777 Chestnut Ridge Rd Ste 301, Chestnut Ridge, NY, 10977-6221
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48714
Loan Approval Amount (current) 48714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-6221
Project Congressional District NY-17
Number of Employees 7
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49145.09
Forgiveness Paid Date 2022-01-18
7212467203 2020-04-28 0202 PPP 777 Chestnut Road Suite 301, Chestnut Ridge, NY, 10977
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51267
Loan Approval Amount (current) 51267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51703.82
Forgiveness Paid Date 2021-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State