Search icon

EMPIRE BUILDING DIAGNOSTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE BUILDING DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (38 years ago)
Entity Number: 1226832
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 400 Ingham Avenue, Lackawanna, NY, NY, United States, 14218

Contact Details

Phone +1 716-685-4588

Shares Details

Shares issued 10200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK W YOUNG Chief Executive Officer 400 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
MARK YOUNG DOS Process Agent 400 Ingham Avenue, Lackawanna, NY, NY, United States, 14218

Unique Entity ID

CAGE Code:
7DUY4
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2015-04-27

Commercial and government entity program

CAGE number:
7DUY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-06-29
SAM Expiration:
2022-07-24

Contact Information

POC:
ERIC HURLBURT
Corporate URL:
www.ebdinc.com

Form 5500 Series

Employer Identification Number (EIN):
161315013
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
25-6tops-shmo Active Mold Remediation Contractor License (SH126) 2025-05-22 2027-05-31 400 Ingham Ave, Lackawanna, NY, 14218
23-6TOPS-SHMO Active Mold Remediation Contractor License (SH126) 2023-06-08 2025-05-31 400 Ingham Ave, Lackawanna, NY, 14218

History

Start date End date Type Value
2024-02-26 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-01-02 2024-01-02 Address 400 INGHAM AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
2024-01-02 2024-01-02 Address 786 TERRACE BOULEVARD, SUITE 1, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102000630 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231205000354 2023-12-05 BIENNIAL STATEMENT 2022-01-01
200114060079 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180518006103 2018-05-18 BIENNIAL STATEMENT 2018-01-01
140311002643 2014-03-11 BIENNIAL STATEMENT 2014-01-01

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:
626700.00
Total Face Value Of Loan:
626700.00
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:
626700.00
Total Face Value Of Loan:
626700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-16
Type:
Planned
Address:
160 WASHBURN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-10-16
Type:
Planned
Address:
1 EAST MAIN STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-10
Type:
Unprog Rel
Address:
2 MAIN STREET, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-07-11
Type:
Planned
Address:
321 OLYMPIC AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-08
Type:
Planned
Address:
190 SCOTT STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$626,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$626,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$632,108.51
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $626,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 685-6055
Add Date:
2003-06-26
Operation Classification:
Private(Property)
power Units:
10
Drivers:
6
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State