Search icon

EMATH INSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_72073533
State:
ILLINOIS

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 2024-04-05 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2017-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25300
Current Approval Amount:
25300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20995.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State