Search icon

THE EMBASSY INC.

Company Details

Name: THE EMBASSY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589221
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: One Edgewater Plaza, Suite 101, Staten Island, NY, United States, 10305
Principal Address: One Edgewater Street Suite 101, Staten Island, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE EMBASSY INC DBA OFFICINE CREATIVE DOS Process Agent One Edgewater Plaza, Suite 101, Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
LIBERIO ROMANO Chief Executive Officer ONE EDGEWATER STREET SUITE 101, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2022-08-30 2024-07-24 Address one edgewater plaza, suite 101, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2021-12-20 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-02 2022-08-30 Address 1140 BAY STREET, #2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2014-06-09 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-09 2016-12-02 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001464 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220830002837 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
161202000720 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
140609010168 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997268503 2021-03-02 0202 PPS 1140 Bay St Ste 2C, Staten Island, NY, 10305-4910
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60072
Loan Approval Amount (current) 60072
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 Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60383.06
Forgiveness Paid Date 2021-09-09
8656837300 2020-05-01 0202 PPP 1140 BAY ST SUITE 2C, STATEN ISLAND, NY, 10305
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60072
Loan Approval Amount (current) 60072
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60453.83
Forgiveness Paid Date 2020-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State