Search icon

EMBRAVA GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMBRAVA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680939
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228
Principal Address: 1500 OCEAN DRIVE, UPH-5, MIAMI BEACH, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
JENNIFER WADE Chief Executive Officer 1500 OCEAN DR UPH5, MIAMI BEACH, FL, United States, 33139

Links between entities

Type:
Headquarter of
Company Number:
F22000007889
State:
FLORIDA

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 1500 OCEAN DRIVE, STE 402, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 1500 OCEAN DR UPH5, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2022-10-21 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-12-04 2024-12-12 Address 1500 OCEAN DRIVE, STE 402, MIAMI BEACH, FL, 33139, USA (Type of address: Service of Process)
2020-12-04 2024-12-12 Address 1500 OCEAN DRIVE, STE 402, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212000207 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230113002852 2023-01-13 BIENNIAL STATEMENT 2022-12-01
201204060824 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006505 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161212006570 2016-12-12 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20957.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State