Search icon

EMENAR ELECTRICAL SERVICES INC.

Company Details

Name: EMENAR ELECTRICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2018 (7 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 5330103
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 45B PAGE AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
EMENAR ELECTRICAL SERVICES INC. DOS Process Agent 45B PAGE AVE, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
ROSE NOLA Agent 86 ROBINSON AVE., STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
ROSE NOLA Chief Executive Officer 45B PAGE AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2020-07-29 2022-08-29 Address 45B PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2020-07-29 2022-08-29 Address 45B PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2018-04-26 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2018-04-26 2022-08-29 Address 86 ROBINSON AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2018-04-26 2020-07-29 Address 86 ROBINSON AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829000024 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
200729060134 2020-07-29 BIENNIAL STATEMENT 2020-04-01
190422000185 2019-04-22 CERTIFICATE OF AMENDMENT 2019-04-22
180426010157 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8523987306 2020-05-01 0202 PPP 0 45B PAGE AVE, STATEN ISLAND, NY, 10309-2658
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12575
Loan Approval Amount (current) 125950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2658
Project Congressional District NY-11
Number of Employees 13
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 127395.84
Forgiveness Paid Date 2021-07-08
8930938807 2021-04-23 0202 PPS 151 Industrial Loop Ste 103, Staten Island, NY, 10309-1127
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1127
Project Congressional District NY-11
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150673.97
Forgiveness Paid Date 2021-10-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State