Search icon

EMMA'S TORCH LTD.

Company Details

Name: EMMA'S TORCH LTD.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4994377
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 345 SMITH STREET, BROOKLYN, NY, United States, 11231

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S1FWJBPXY6Y3 2025-04-15 345 SMITH ST, BROOKLYN, NY, 11231, 4605, USA 345 SMITH STREET, BROOKLYN, NY, 11220, USA

Business Information

Division Name EMMA'S TORCH
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2022-09-20
Entity Start Date 2016-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KERRY BRODIE
Address 345 SMITH STREET, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name KERRY BRODIE
Address 345 SMITH STREET, BROOKLYN, NY, 11220, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102190 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 345 SMITH ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2016-08-16 2018-11-19 Address 141 WEST 80TH STREET, UNIT 2F, NEW YORK CITY, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119001127 2018-11-19 CERTIFICATE OF AMENDMENT 2018-11-19
160816000691 2016-08-16 CERTIFICATE OF INCORPORATION 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059277706 2020-05-01 0202 PPP 257 15th St Apt 404, Brooklyn, NY, 11215
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225061
Loan Approval Amount (current) 225060.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227345.84
Forgiveness Paid Date 2021-05-13
6027398500 2021-03-02 0202 PPS 345 Smith St, Brooklyn, NY, 11231-4605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309879
Loan Approval Amount (current) 309879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4605
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311903.54
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308388 Americans with Disabilities Act - Other 2023-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-10
Termination Date 2024-05-20
Date Issue Joined 2024-01-08
Section 1331
Status Terminated

Parties

Name PIERRE
Role Plaintiff
Name EMMA'S TORCH LTD.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State