Search icon

EMPIRE INDUSTRIAL SUPPLY INC.

Company Details

Name: EMPIRE INDUSTRIAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1624641
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5016 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE INDUSTRIAL SUPPLY, INC. 401(K) PLAN 2016 161406779 2017-06-28 EMPIRE INDUSTRIAL SUPPLY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 7168960504
Plan sponsor’s address P O BOX 1273, BUFFALO, NY, 142208273

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing LARRY THOMPSON
EMPIRE INDUSTRIAL SUPPLY, INC. 401(K) PLAN 2015 161406779 2016-09-29 EMPIRE INDUSTRIAL SUPPLY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 7168960504
Plan sponsor’s address P O BOX 1273, BUFFALO, NY, 142208273

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing LARRY THOMPSON
EMPIRE INDUSTRIAL SUPPLY, INC. 401(K) PLAN 2014 161406779 2015-05-20 EMPIRE INDUSTRIAL SUPPLY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423990
Sponsor’s telephone number 7168960504
Plan sponsor’s address P O BOX 1273, BUFFALO, NY, 142208273

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing LARRY THOMPSON

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 5016 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
DP-1270840 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920330000451 1992-03-30 CERTIFICATE OF INCORPORATION 1992-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970188509 2021-02-26 0296 PPS 2641 Broadway St, Cheektowaga, NY, 14227-1002
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10182
Loan Approval Amount (current) 10182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1002
Project Congressional District NY-26
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10266.52
Forgiveness Paid Date 2022-01-06
3695827700 2020-05-01 0296 PPP 2641 Broadway St., Cheektowaga, NY, 14227
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12040.19
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State