Search icon

EMPIRE AUTOMATION SYSTEMS, INC.

Company Details

Name: EMPIRE AUTOMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1990 (35 years ago)
Entity Number: 1479142
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 20 VANTAGE POINT DR, SUITE 4, ROCHESTER, NY, United States, 14624
Principal Address: 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LECQGRHED1K3 2025-04-16 20 VANTAGE POINT DR STE 4, ROCHESTER, NY, 14624, 1186, USA 20 VANTAGE POINT DR STE 4, SUITE 4, ROCHESTER, NY, 14624, USA

Business Information

URL https://www.maseas.com
Division Name EMPIRE AUTOMATION SYSTEMS INC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2024-04-03
Entity Start Date 1990-10-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNETTE CANTATORE
Address 20 VANTAGE POINT DR STE 4, ROCHESTER, NY, 14624, 1186, USA
Government Business
Title PRIMARY POC
Name RON EVANS
Role SALES
Address 20 VANTAGE POINT DR STE 4, ROCHESTER, NY, 14624, 1186, USA
Title ALTERNATE POC
Name KEITH BOICOURT
Role SALES
Address 20 VANTAGE POINT DR STE 4, ROCHESTER, NY, 14624, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DONALD D. DAVIS Chief Executive Officer 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 VANTAGE POINT DR, SUITE 4, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
2000-10-18 2024-04-02 Address 20 VANTAGE POINT DR, SUITE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Service of Process)
2000-10-18 2024-04-02 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-10-18 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Principal Executive Office)
1996-10-07 2000-10-18 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
1995-03-29 1996-10-07 Address C/O DANIEL L. KERLITZ, 20 VANTAGE POINT DR., STE. 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Principal Executive Office)
1995-03-29 1996-10-07 Address 20 VANTAGE POINT DRIVE, SUITE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)
1995-03-29 2000-10-18 Address 20 VANTAGE POINT DRIVE, SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1990-10-03 1995-03-29 Address 167 FLANDERS STREET, ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004921 2024-04-02 BIENNIAL STATEMENT 2024-04-02
130111002050 2013-01-11 BIENNIAL STATEMENT 2012-10-01
081003002789 2008-10-03 BIENNIAL STATEMENT 2008-10-01
060928002498 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041115002333 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020919002202 2002-09-19 BIENNIAL STATEMENT 2002-10-01
020228000652 2002-02-28 CERTIFICATE OF AMENDMENT 2002-02-28
001018002465 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981218002381 1998-12-18 BIENNIAL STATEMENT 1998-10-01
961007002892 1996-10-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044867108 2020-04-13 0219 PPP 1155 Hunters Run, VICTOR, NY, 14564-9179
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317290
Loan Approval Amount (current) 317300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9179
Project Congressional District NY-24
Number of Employees 17
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319447.21
Forgiveness Paid Date 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3265406 EMPIRE AUTOMATION SYSTEMS, INC. - LECQGRHED1K3 20 VANTAGE POINT DR STE 4, ROCHESTER, NY, 14624-1186
Capabilities Statement Link -
Phone Number 585-352-4152
Fax Number -
E-mail Address revans@maseas.com
WWW Page https://www.maseas.com
E-Commerce Website -
Contact Person RON EVANS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3MWS4
Year Established 1990
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State