Search icon

EMPIRE CONSULTING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE CONSULTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1990 (35 years ago)
Entity Number: 1425024
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 39 Washington Ave, Spring Valley, NY, United States, 10977
Principal Address: 39 Washington Ave., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 Washington Ave, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
MOSHE SOIFER Chief Executive Officer 39 WASHINGTON AVE., SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 39 WASHINGTON AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1 TAFT LANE, SPRING VALLEY, NY, 10977, 1908, USA (Type of address: Chief Executive Officer)
1998-02-02 2024-07-01 Address 1 TAFT LANE, SPRING VALLEY, NY, 10977, 1908, USA (Type of address: Chief Executive Officer)
1993-03-05 2024-07-01 Address 1 TAFT LANE, SPRING VALLEY, NY, 10977, 1908, USA (Type of address: Service of Process)
1993-03-05 1998-02-02 Address 1 TAFT LANE, SPRING VALLEY, NY, 10977, 1908, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701038516 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221129002068 2022-11-29 BIENNIAL STATEMENT 2022-02-01
980202002976 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940303002200 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930305002230 1993-03-05 BIENNIAL STATEMENT 1993-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11697.00
Total Face Value Of Loan:
11697.00
Date:
2020-06-02
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:
10925.00
Total Face Value Of Loan:
10925.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,697
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,697
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,756.61
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,696
Jobs Reported:
3
Initial Approval Amount:
$10,925
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,925
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,048.62
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State