Search icon

EKARMELY LTD

Company Details

Name: EKARMELY LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265481
ZIP code: 10314
County: Nassau
Place of Formation: New York
Address: 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EMANUEL KARMELY Agent 60 ARRANDALE AVE, GREAT NECK, NY, 11024

DOS Process Agent

Name Role Address
JONATHAN J KAIMAN, E.A. DOS Process Agent 37 PRESIDENT STREET, STATEN ISLAND, NY, United States, 10314

Filings

Filing Number Date Filed Type Effective Date
180605000284 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
180111010424 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905757202 2020-04-15 0235 PPP 60 ARRANDALE AVE, GREAT NECK, NY, 11024
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24757
Loan Approval Amount (current) 24757
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 GREAT NECK, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24986.81
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State