Search icon

EMPIRE MANAGEMENT OF CENTRAL NEW YORK, INC.

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 (36 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
2006-11-13 2019-01-07 Address 4306 E GENESEE STREET, 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)
2000-12-07 2006-11-13 Address 4306 EAST GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2000-12-07 2006-11-13 Address 4306 EAST GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
2000-12-07 2006-11-13 Address 4306 EAST GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1996-11-27 2000-12-07 Address 204 EAST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-12-07 2000-12-07 Address 204 EAST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-07 2000-12-07 Address 204 EAST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1988-11-03 1996-11-27 Address 87 ALBANY STREET, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
121204002117 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101122002137 2010-11-22 BIENNIAL STATEMENT 2010-11-01
090112003070 2009-01-12 BIENNIAL STATEMENT 2008-11-01
061113002065 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041223002255 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021104002364 2002-11-04 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8838967109 2020-04-15 0248 PPP 4306 GENESEE ST, SYRACUSE, NY, 13214-2165
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100.45
Loan Approval Amount (current) 81100.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-2165
Project Congressional District NY-22
Number of Employees 10
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81671.49
Forgiveness Paid Date 2021-01-07
5599988403 2021-02-09 0248 PPS 4306 E Genesee St, Syracuse, NY, 13214-2165
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83831.12
Loan Approval Amount (current) 83831.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-2165
Project Congressional District NY-22
Number of Employees 10
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84974.9
Forgiveness Paid Date 2022-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State