Search icon

EMPIRE AUTOMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RON EVANS
User ID:
P3265406

Unique Entity ID

Unique Entity ID:
LECQGRHED1K3
CAGE Code:
3MWS4
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
EMPIRE AUTOMATION SYSTEMS INC
Activation Date:
2025-01-14
Initial Registration Date:
2024-04-03

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, 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)
1996-10-07 2000-10-18 Address 20 VANTAGE POINT DR, STE 4, ROCHESTER, NY, 14624, 1141, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
10.00
Total Face Value Of Loan:
317300.00
Date:
2015-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2014-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
405000.00
Total Face Value Of Loan:
405000.00
Date:
2014-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1245000.00
Total Face Value Of Loan:
1245000.00
Date:
2014-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$317,290
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,447.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $281,619
Rent: $6,539
Healthcare: $29142

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State