Search icon

ENERGY MANAGEMENT OF FACILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY MANAGEMENT OF FACILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1981 (44 years ago)
Entity Number: 700019
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 581 NORTH STATE ROAD, STE 6, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: 581 N STATE ROAD, STE 6, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER E GREENWOOD Chief Executive Officer 581 N STATE ROAD, STE 6, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
ENERGY MANAGEMENT OF FACILITIES, INC. DOS Process Agent 581 NORTH STATE ROAD, STE 6, BRIARCLIFF MANOR, NY, United States, 10510

Unique Entity ID

CAGE Code:
6YDT5
UEI Expiration Date:
2014-07-12

Business Information

Doing Business As:
EMF
Activation Date:
2013-08-19
Initial Registration Date:
2013-07-12

Commercial and government entity program

CAGE number:
6YDT5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
WALTER E. GREENWOOD
Corporate URL:
http://www.emfcontrols.com/

History

Start date End date Type Value
2019-11-07 2021-06-15 Address 581 NORTH STATE ROAD, UNIT 6, BRIARCLIFF MANOR, NY, 10510, 1556, USA (Type of address: Service of Process)
2011-05-25 2021-06-15 Address 5 WEST CROSS STREET / #5G, PO BOX 176, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2011-05-25 2019-11-07 Address 5 WEST CROSS STREET / #5G, PO BOX 176, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2007-05-22 2011-05-25 Address 5 WEST CROSS ST, #5G, PO BOX 176, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2007-05-22 2011-05-25 Address 5 WEST CROSS ST, #5G, PO BOX 176, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210615060361 2021-06-15 BIENNIAL STATEMENT 2021-05-01
191107000586 2019-11-07 CERTIFICATE OF CHANGE 2019-11-07
130716006295 2013-07-16 BIENNIAL STATEMENT 2013-05-01
110525002193 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090422003152 2009-04-22 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
413800.00
Total Face Value Of Loan:
413800.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$413,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$416,146.76
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $413,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State