Search icon

EMPIRE SCALE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE SCALE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (35 years ago)
Entity Number: 1488012
ZIP code: 14086
County: Erie
Place of Formation: Delaware
Address: 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
MARGERY L DEMEIS Chief Executive Officer 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
EMPIRE SCALE CORP. DOS Process Agent 140 ROTECH DRIVE, LANCASTER, NY, United States, 14086

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1XYV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
MICHAEL J. DEMEIS
Corporate URL:
http://www.balancedepot.com

History

Start date End date Type Value
2010-12-06 2020-12-03 Address 140 ROTECH DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2006-11-15 2010-12-06 Address 140 ROTECH DR, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2006-11-15 2010-12-06 Address 140 ROTECH DR, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-10-03 2006-11-15 Address 9760 MAIN ST, CLARENCE, NY, 14031, 2006, USA (Type of address: Principal Executive Office)
2005-10-03 2006-11-15 Address 9760 MAIN ST, CLARENCE, NY, 14031, 2006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060862 2020-12-03 BIENNIAL STATEMENT 2020-11-01
181128006323 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161102006346 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006446 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121220006367 2012-12-20 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DEFE0019325
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2225.00
Base And Exercised Options Value:
2225.00
Base And All Options Value:
2225.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2012-09-27
Description:
ANALYTICAL BALANCE.
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6670: SCALES AND BALANCES

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
379600.00
Total Face Value Of Loan:
379600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
379600
Current Approval Amount:
379600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
382408

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State