Search icon

EMPIRE HOME SALES, INC.

Company Details

Name: EMPIRE HOME SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1991 (34 years ago)
Entity Number: 1557839
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415
Principal Address: 124-20 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TOLEDANO Chief Executive Officer 124-20 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415

Licenses

Number Type End date
31DA0821051 CORPORATE BROKER 2025-04-10
10301221586 ASSOCIATE BROKER 2024-08-14
30PA0979278 ASSOCIATE BROKER 2025-03-18

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2011-06-28 2023-06-01 Address 124-20 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2009-06-05 2023-06-01 Address 124-20 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1999-06-23 2011-06-28 Address 124-16 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1993-02-26 2011-06-28 Address 124-16 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601000400 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211122002347 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190806002039 2019-08-06 BIENNIAL STATEMENT 2019-06-01
110628002938 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090605002718 2009-06-05 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
34477.00
Total Face Value Of Loan:
34477.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-17
Type:
Planned
Address:
1755 DEAN STREET, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34477
Current Approval Amount:
34477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34821.77

Date of last update: 15 Mar 2025

Sources: New York Secretary of State