Search icon

EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1988 (37 years ago)
Entity Number: 1303775
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4306 E GENESEE ST, DEWITT, NY, United States, 13214
Principal Address: 4306 E GENESEE STREET, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C. MURACO Chief Executive Officer 4306 E GENESEE STREET, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC. DOS Process Agent 4306 E GENESEE ST, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 112 SOUTH BURDICK ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2019-01-07 2025-05-15 Address 4306 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2006-11-13 2016-11-01 Address 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
2006-11-13 2019-01-07 Address 4306 E GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002544 2025-05-15 BIENNIAL STATEMENT 2025-05-15
220620000234 2022-06-20 BIENNIAL STATEMENT 2020-11-01
190107060305 2019-01-07 BIENNIAL STATEMENT 2018-11-01
161101006238 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006181 2014-11-12 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
83831.12
Total Face Value Of Loan:
83831.12
Date:
2020-04-15
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:
81100.45
Total Face Value Of Loan:
81100.45

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100.45
Current Approval Amount:
81100.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81671.49
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83831.12
Current Approval Amount:
83831.12
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84974.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State