Search icon

EMPIRE CONSULTING SERVICE, INC.

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)
1990-02-22 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-22 1993-03-05 Address 304 WILSON AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
C110740-4 1990-02-22 CERTIFICATE OF INCORPORATION 1990-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157508400 2021-02-16 0202 PPS 39 Washington Ave, Spring Valley, NY, 10977-1930
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11697
Loan Approval Amount (current) 11697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1930
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11756.61
Forgiveness Paid Date 2021-08-24
6833867802 2020-06-02 0202 PPP 39 Washington Ave, SPRING VALLEY, NY, 10977-1930
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10925
Loan Approval Amount (current) 10925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-1930
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11048.62
Forgiveness Paid Date 2021-07-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State