Search icon

EMPIRE SCANNING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE SCANNING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1989 (36 years ago)
Entity Number: 1328717
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 339 HEMPSTEAD AVE, #270, MALVERNE, NY, United States, 11565
Principal Address: 100 HILTON AVE., APT 807, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BOTH Chief Executive Officer 372 TUDOR PL, W HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 HEMPSTEAD AVE, #270, MALVERNE, NY, United States, 11565

Unique Entity ID

CAGE Code:
5GLQ5
UEI Expiration Date:
2015-03-11

Business Information

Activation Date:
2014-03-11
Initial Registration Date:
2009-05-17

Commercial and government entity program

CAGE number:
5GLQ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
JOHN BOTH

National Provider Identifier

NPI Number:
1376711473

Authorized Person:

Name:
JOHN W BOTH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
6312712009
Fax:
8005593413

History

Start date End date Type Value
1994-02-22 1997-04-21 Address ATTN: JOHN BOTH, 372 TUDOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-03-03 2005-03-24 Address 372 TUDOR PL, W HEMPSTEAD, NY, 11552, 2443, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-04-21 Address 372 TUDOR PL, W HEMPSTEAD, NY, 11552, 2443, USA (Type of address: Principal Executive Office)
1989-02-23 1994-02-22 Address ATT: JOHN BOTH, 372 TUDOR PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050324002599 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030128002006 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010302002773 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990224002730 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970421002133 1997-04-21 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P2229
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-10-01
Description:
NYHHS HOLTER SCANNING SERVICES IGF::OT::IGF
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
B506: SPECIAL STUDIES/ANALYSIS- DATA (OTHER THAN SCIENTIFIC)
Procurement Instrument Identifier:
VA243P1074
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1350.00
Base And Exercised Options Value:
1350.00
Base And All Options Value:
1350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-01
Description:
AMENDMENT (INCREASE) TO COMPLETE 4TH Q. (7/1/11-9/30/11)INVOICES FOR HOLTER SCANNING SERVICES FOR NY HARBOR. PO#: 630-C10899
Naics Code:
518210: DATA PROCESSING, HOSTING, AND RELATED SERVICES
Product Or Service Code:
B506: STUDY/DATA - OTHER THAN SCIENTIFIC
Procurement Instrument Identifier:
V10N3P2570
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
HALTER MONITOR SCANNING SERVICES - NYH
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
Q999: OTHER MEDICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
68917.00
Total Face Value Of Loan:
68917.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$114,792
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,558.02
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $114,792
Jobs Reported:
4
Initial Approval Amount:
$68,917
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,546.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $68,915
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2017-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMPIRE SCANNING SERVICES, INC.
Party Role:
Plaintiff
Party Name:
MOGIX INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State