Search icon

EMBER INFRASTRUCTURE MANAGEMENT, LP

Company Details

Name: EMBER INFRASTRUCTURE MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 Feb 2020 (5 years ago)
Entity Number: 5711140
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O EMBER INFRASTRUCTURE PARTNERS, LLC DOS Process Agent 41 MADISON AVENUE, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Filings

Filing Number Date Filed Type Effective Date
200420000297 2020-04-20 CERTIFICATE OF PUBLICATION 2020-04-20
200219000100 2020-02-19 APPLICATION OF AUTHORITY 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289037305 2020-04-30 0202 PPP 41 MADISON AVESuite 2020, NEW YORK, NY, 10010-2202
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103676.25
Loan Approval Amount (current) 103676.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-2202
Project Congressional District NY-12
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104246.47
Forgiveness Paid Date 2020-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State