Search icon

EMEL LLC

Company Details

Name: EMEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141732
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1917 EAST 1ST ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1917 EAST 1ST ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-05-23 2018-03-09 Address P.O. BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309000131 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
170823000816 2017-08-23 CERTIFICATE OF PUBLICATION 2017-08-23
170523010075 2017-05-23 ARTICLES OF ORGANIZATION 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241977410 2020-05-12 0202 PPP 1921 East 1st Street, Brooklyn, NY, 11223
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21043.82
Forgiveness Paid Date 2021-07-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State