Search icon

EMERGE NOTARY AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMERGE NOTARY AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5322210
ZIP code: 12260
County: Kings
Place of Formation: New York
Activity Description: Emerge Notary Agency is a full-service notary agency that specializes in general mobile notary services and remote online notarizations working within Kings, Queens, Manhattan, Bronx and Richmond County areas which includes: Loan signing for New Purchase/Refinance/Seller/Commercial/Construction Mortgage Closings, Debt Reduction Presentations, Structured Settlements, Property Management, Fingerprinting and background check services, I-9 Employment Verification, providing depositions services for legal court cases, Apostille services, Immigration preparation services, Onsite Inspections, Onsite Property Photography, HR consulting, project management and administrative services, office supplies and apparel accessories purchasing orders. We believe in providing excellent turnaround services for both our private and corporate clients.
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 888-352-2792

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALTOVISE FLEARY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2408997

Unique Entity ID

Unique Entity ID:
GFAKTC3QLJ53
CAGE Code:
8EGZ4
UEI Expiration Date:
2026-01-27

Business Information

Division Name:
EMERGE NOTARY AGENCY, LLC
Division Number:
825221230
Activation Date:
2025-01-28
Initial Registration Date:
2019-08-26

History

Start date End date Type Value
2025-02-04 2025-04-17 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-06 2025-02-04 Address 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-07-08 2024-08-06 Address 99 WASHINGTON AVEnue, STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-04-12 2024-07-08 Address 99 WASHINGTON AVENUE, SUITE 10, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417003037 2025-04-10 CERTIFICATE OF CHANGE BY ENTITY 2025-04-10
250204004467 2025-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-01-28
240806003478 2024-07-26 CERTIFICATE OF CHANGE BY AGENT 2024-07-26
240708002107 2024-06-24 CERTIFICATE OF CHANGE BY AGENT 2024-06-24
220401002030 2022-04-01 BIENNIAL STATEMENT 2022-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State