Search icon

EMPIRE VALUATION CONSULTANTS INC.

Company Details

Name: EMPIRE VALUATION CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1988 (37 years ago)
Entity Number: 1266398
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 Meridian Centre Blvd, Suite 230, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN KANE DOS Process Agent 100 Meridian Centre Blvd, Suite 230, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
WILLIAM JOHNSTON Chief Executive Officer 100 MERIDIAN CENTRE BLVD, SUITE 230, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 777 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 100 MERIDIAN CENTRE BLVD, SUITE 230, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2021-04-15 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
2006-06-05 2024-10-23 Address 777 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-06-05 2024-10-23 Address 777 CANAL VIEW BLVD STE 200, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-05-30 2006-06-05 Address 3255 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, 2806, USA (Type of address: Service of Process)
2000-05-30 2006-06-05 Address 3255 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, 2806, USA (Type of address: Chief Executive Officer)
2000-05-30 2006-06-05 Address 3255 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, 2806, USA (Type of address: Principal Executive Office)
1998-06-08 2000-05-30 Address 3255 BRIGHTON-HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14618, 2806, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241023003276 2024-10-23 BIENNIAL STATEMENT 2024-10-23
210415000677 2021-04-15 CERTIFICATE OF AMENDMENT 2021-04-15
210318060218 2021-03-18 BIENNIAL STATEMENT 2020-06-01
120723002510 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100824002864 2010-08-24 BIENNIAL STATEMENT 2010-06-01
080619002451 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060605002210 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040713002383 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020612002127 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000530002427 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985077100 2020-04-10 0219 PPP 777 Canal View Blvd., Ste 200, ROCHESTER, NY, 14623-2825
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1687500
Loan Approval Amount (current) 1687500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2825
Project Congressional District NY-25
Number of Employees 79
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1701328.12
Forgiveness Paid Date 2021-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State