Search icon

EM HANDBAG COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EM HANDBAG COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077408
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 48B W. 28TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 48B W. 28TH STREET, 48B W. 28TH STREET, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DE FU LIU Chief Executive Officer 48B W. 28TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48B W. 28TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 48B W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-05-13 Address 48B W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-05-16 2024-05-16 Address 48B W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-16 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2025-05-13 Address 48B W. 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513002269 2025-05-13 BIENNIAL STATEMENT 2025-05-13
240516003492 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210503062010 2021-05-03 BIENNIAL STATEMENT 2021-01-01
190111060312 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170131000618 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064975 CL VIO INVOICED 2019-07-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-07-28
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11000
Current Approval Amount:
11000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11052.44
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15658.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State