Search icon

EMPIRE CONTROL ABATEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE CONTROL ABATEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306129
ZIP code: 11803
County: Nassau
Place of Formation: New York
Activity Description: We specialize in all phases of environmental work such as asbestos & lead abatement, mold remediation & PCB's. We also perform General Contracting such as interior fit out work and exterior site work.
Address: 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Contact Details

Website http://www.empirecontrol.com

Phone +1 718-961-9404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORENA ALEXANDER Chief Executive Officer 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
LORENA ALEXANDER Agent 206 terminal drive, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
EMPIRE CONTROL ABATEMENT, INC. DOS Process Agent 206 TERMINAL DR, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-407-5351
Contact Person:
LORENA ALEXANDER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0612818

Unique Entity ID

Unique Entity ID:
MU6JE9FMFZ28
CAGE Code:
365B8
UEI Expiration Date:
2026-01-30

Business Information

Division Name:
EMPIRE CONTROL ABATEMENT INC
Division Number:
EMPIRE CON
Activation Date:
2025-02-03
Initial Registration Date:
2005-03-02

Commercial and government entity program

CAGE number:
365B8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
LORENA ALEXANDER
Corporate URL:
http://empirecontrol.com/index.html

Form 5500 Series

Employer Identification Number (EIN):
112945779
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6AUG4-SHMO Active Mold Remediation Contractor License (SH126) 2024-06-27 2026-07-31 206 Terminal Drive, Plainview, NY, 11803

Permits

Number Date End date Type Address
Q022025196A78 2025-07-15 2025-10-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 31 STREET, QUEENS, FROM STREET 24 AVENUE TO STREET 24 ROAD
B012025178C21 2025-06-27 2025-09-24 RAPID TRANSIT CONSTRUCT/ ALTERATION NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 11 AVENUE TO STREET 46 STREET
B012025178C18 2025-06-27 2025-09-24 RAPID TRANSIT CONSTRUCT/ ALTERATION NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 42 STREET TO STREET 43 STREET
B012025178C19 2025-06-27 2025-09-24 RAPID TRANSIT CONSTRUCT/ ALTERATION NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 43 STREET TO STREET 44 STREET
B012025178C20 2025-06-27 2025-09-24 RAPID TRANSIT CONSTRUCT/ ALTERATION NEW UTRECHT AVENUE, BROOKLYN, FROM STREET 11 AVENUE TO STREET 45 STREET

History

Start date End date Type Value
2025-06-12 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-11 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226000516 2024-12-26 BIENNIAL STATEMENT 2024-12-26
221206001811 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
201103061481 2020-11-03 BIENNIAL STATEMENT 2020-11-01
160405006383 2016-04-05 BIENNIAL STATEMENT 2014-11-01
160331000546 2016-03-31 CERTIFICATE OF CHANGE 2016-03-31

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230200 Office of Administrative Trials and Hearings Issued Calendared 2024-09-26 2500 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
1117375.00
Total Face Value Of Loan:
1117375.00
Date:
2020-04-14
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:
1306587.00
Total Face Value Of Loan:
1306587.00
Date:
2010-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
1260000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-21
Type:
Unprog Rel
Address:
2931 FREDERICK DOUGLASS BOULEVARD, NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-07
Type:
Unprog Rel
Address:
JFK INTERNATIONAL AIRPORT BUILDING 139, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
94
Initial Approval Amount:
$1,306,587
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,306,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,313,961.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,155,087
Utilities: $15,500
Mortgage Interest: $0
Rent: $90,000
Refinance EIDL: $0
Healthcare: $32000
Debt Interest: $14,000
Jobs Reported:
45
Initial Approval Amount:
$1,117,375
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,117,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,126,283.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,117,370
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 961-9408
Add Date:
2013-10-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PUMAYUGRA
Party Role:
Plaintiff
Party Name:
EMPIRE CONTROL ABATEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-02-07
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMPIRE CONTROL ABATEMENT, INC.
Party Role:
Plaintiff
Party Name:
CITY CONSTRUCTION DEVELOPMENT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State