Search icon

EMART, LLC

Company Details

Name: EMART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466863
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 1828 TROUTMAN ST, SUITE 1, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
EDWARD MARTINEZ DOS Process Agent 1828 TROUTMAN ST, SUITE 1, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2019-01-02 2021-02-04 Address ATTN: IDDO I. ARAD, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061457 2021-02-04 BIENNIAL STATEMENT 2021-01-01
190718000221 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190102000423 2019-01-02 ARTICLES OF ORGANIZATION 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165807709 2020-05-01 0202 PPP 1828 Troutman St Suite 1, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31322
Loan Approval Amount (current) 31322
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 New Business or 2 years or less
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31647.71
Forgiveness Paid Date 2021-05-19

Date of last update: 06 Mar 2025

Sources: New York Secretary of State