Search icon

EMATH INSTRUCTION INC.

Headquarter

Company Details

Name: EMATH INSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687090
ZIP code: 12205
County: Dutchess
Place of Formation: New York
Principal Address: 2028 e. ben white boulevard, suite 240-2650, AUSTIN, TX, United States, 78741
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NJ, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMATH INSTRUCTION INC., ILLINOIS CORP_72073533 ILLINOIS

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NJ, United States, 12205

Chief Executive Officer

Name Role Address
LEWIS M. TALBERT Chief Executive Officer 2028 E. BEN WHITE BOULEVARD, SUITE 240-2650, AUSTIN, TX, United States, 78741

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 10 FRUIT BUD LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 2028 E. BEN WHITE BOULEVARD, SUITE 240-2650, AUSTIN, TX, 78741, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-03 Address 10 FRUIT BUD LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-03 Address 2028 E. BEN WHITE BOULEVARD, SUITE 240-2650, AUSTIN, TX, 78741, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 10 FRUIT BUD LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-03 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-04-05 2024-04-05 Address 2028 E. BEN WHITE BOULEVARD, SUITE 240-2650, AUSTIN, TX, 78741, USA (Type of address: Chief Executive Officer)
2024-04-04 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-05 Address 10 FRUIT BUD LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-04-05 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002166 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240405000086 2024-04-04 AMENDMENT TO BIENNIAL STATEMENT 2024-04-04
240319001780 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
240117004225 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210104060595 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190325060010 2019-03-25 BIENNIAL STATEMENT 2019-01-01
150102010028 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228747205 2020-04-27 0202 PPP 10 Fruit Bud Ln, Red Hook, NY, 12571
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20995.1
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State