Search icon

ET EMPIRE TRANSPORT INC.

Company Details

Name: ET EMPIRE TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (37 years ago)
Entity Number: 1203569
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 412 STONE MILL RD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JARUE HAYES DOS Process Agent 412 STONE MILL RD, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
JARUE HAYES Chief Executive Officer 412 STONE MILL RD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2017-08-02 2019-09-03 Address CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2005-11-01 2017-08-02 Address CORPORATE WOODS, 7 SOUTHWOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1997-09-24 2017-08-02 Address 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-09-24 2017-08-02 Address 412 STONE MILL RD, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-04-21 1997-09-24 Address RD 4, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-04-21 1997-09-24 Address RD 4, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-04-21 2005-11-01 Address BOX 1279, 99 PINE STREET, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1987-09-21 1993-04-21 Address RD 4 PO BOX 12-C, HUDSON, NY, 12534, 9404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062247 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170915002018 2017-09-15 BIENNIAL STATEMENT 2017-09-01
170802006730 2017-08-02 BIENNIAL STATEMENT 2015-09-01
130917002381 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110920002541 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090908002296 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070830002799 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051101002991 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030902002772 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010830002456 2001-08-30 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124067102 2020-04-15 0248 PPP 412 STONE MILL RD, HUDSON, NY, 12534-4244
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461540
Loan Approval Amount (current) 461540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-4244
Project Congressional District NY-19
Number of Employees 30
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465927.79
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State