Search icon

EMPIRE AUTO RECOVERY, INC.

Company Details

Name: EMPIRE AUTO RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350174
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Principal Address: 2275 Sherman Ave, Merrick, NY, United States, 11566

Contact Details

Phone +1 516-349-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113012539 2024-04-05 EMPIRE AUTO RECOVERY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 39D ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing JOSEPH DESIMPLICIIS
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113012539 2023-03-30 EMPIRE AUTO RECOVERY INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing JOSEPH DESIMPLICIIS
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113012539 2022-03-31 EMPIRE AUTO RECOVERY INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing JOSEPH L DESIMPLICIIS
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113012539 2021-04-20 EMPIRE AUTO RECOVERY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing EDWARD ROJAS
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113012539 2020-04-15 EMPIRE AUTO RECOVERY INC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing EDWARD ROJAS
EMPIRE AUTO RECOVERY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113012539 2020-07-10 EMPIRE AUTO RECOVERY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing 7JOSEPH DESIMPLICIIS
EMPIRE AUTO RECOVERY, INC. 401 K PROFIT SHARING PLAN TRUST 2018 113012539 2019-03-15 EMPIRE AUTO RECOVERY INC 12
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing JOSEPH DESIMPLICIIS
EMPIRE AUTO RECOVERY, INC. 401 K PROFIT SHARING PLAN TRUST 2018 113012539 2019-05-13 EMPIRE AUTO RECOVERY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6314650760
Plan sponsor’s address 115 ALLEN BLVD, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
JOSEPH L DESIMPLICIIS DOS Process Agent 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH DESIMPLICIIS Chief Executive Officer 39D ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1135786-DCA Inactive Business 2006-03-22 2008-04-30

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 39D ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address P.O. BOX 312, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
2021-09-21 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-15 2024-08-20 Address 115 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-05-12 2014-01-15 Address 10 POWERHOUSE ROAD, ROSLYN HGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-08-23 1997-05-12 Address 108 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
1993-08-23 2024-08-20 Address P.O. BOX 312, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)
1990-02-01 1993-08-23 Address P.O. BOX 312, 87 NORTH FRANKLIN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1989-05-05 1990-02-01 Address 146-61 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1989-05-05 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820002584 2024-08-20 BIENNIAL STATEMENT 2024-08-20
211102000697 2021-11-02 BIENNIAL STATEMENT 2021-11-02
140115000309 2014-01-15 CERTIFICATE OF CHANGE 2014-01-15
040225000121 2004-02-25 ERRONEOUS ENTRY 2004-02-25
DP-1322752 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970512002779 1997-05-12 BIENNIAL STATEMENT 1997-05-01
930823002160 1993-08-23 BIENNIAL STATEMENT 1993-05-01
C103155-3 1990-02-01 CERTIFICATE OF AMENDMENT 1990-02-01
C007227-4 1989-05-05 CERTIFICATE OF INCORPORATION 1989-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
606848 RENEWAL INVOICED 2006-07-26 100 Tow Truck Company License Renewal Fee
606849 RENEWAL INVOICED 2006-03-22 600 Tow Truck Company License Renewal Fee
606850 RENEWAL INVOICED 2004-02-13 600 Tow Truck Company License Renewal Fee
730683 LICENSE INVOICED 2003-04-17 300 Tow Truck Company License Fee
730684 TRUSTFUNDTTC INVOICED 2003-04-08 200 Tow Truck Company Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723667704 2020-05-01 0235 PPP 115 ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130776.93
Forgiveness Paid Date 2021-02-12
9255678300 2021-01-30 0235 PPS 115 Allen Blvd, Farmingdale, NY, 11735-5616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96087
Loan Approval Amount (current) 96087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5616
Project Congressional District NY-02
Number of Employees 12
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96788.01
Forgiveness Paid Date 2021-10-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1401941 Intrastate Non-Hazmat 2024-04-05 10000 2023 1 2 Private(Property)
Legal Name EMPIRE AUTO RECOVERY INC
DBA Name -
Physical Address 39D ALLEN BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 39D ALLEN BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 465-0760
Fax (631) 270-4947
E-mail JREPO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L71000002
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 10800TV
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRKAL4MG683927
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-25
Code of the violation 3939BLLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - License plate lamp obscured
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-25
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-25
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-25
Code of the violation 39371H10CDDSDNS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Coupling - Driveaway safety devices not attached/not able to be secured
The description of the violation group Coupling Devices
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-25
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-25
Code of the violation 39111B5LNCDLNVE
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation License - Endorsement - Operate a CMV without proper endorsement or in violation of restriction. NOTE: Other than a 391.41 violation.
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State