Search icon

EMPIRE ENTERTAINMENT, INC.

Headquarter

Company Details

Name: EMPIRE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748658
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 100 Crosby Street, Suite 601, New York, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE ENTERTAINMENT, INC., ILLINOIS CORP_73809304 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE ENTERTAINMENT INC 2023 133727604 2024-09-13 EMPIRE ENTERTAINMENT INC 753
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 711100
Sponsor’s telephone number 2123431645
Plan sponsor’s address 100 CROSBY ST, RM 601, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
EMPIRE ENTERTAINMENT, INC. DOS Process Agent 100 Crosby Street, Suite 601, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
J. BRADFORD MILLER Chief Executive Officer 100 CROSBY STREET, SUITE 601, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 100 CROSBY STREET, SUITE 601, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 100 CROSBY STREET, SUITE 601, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-08-03 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-08-03 Address 100 CROSBY STREET, SUITE 601, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-04-20 2023-08-03 Address 100 Crosby Street, Suite 601, New York, NY, 10012, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-06-03 2023-04-20 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-06-03 2023-04-20 Address 560 BROADWAY STE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230803003993 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230420003889 2023-04-20 BIENNIAL STATEMENT 2021-08-01
140603002164 2014-06-03 BIENNIAL STATEMENT 2013-08-01
970916002100 1997-09-16 BIENNIAL STATEMENT 1997-08-01
950911002133 1995-09-11 BIENNIAL STATEMENT 1995-08-01
930811000213 1993-08-11 CERTIFICATE OF INCORPORATION 1993-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5694488600 2021-03-20 0202 PPS 100 Crosby St, New York, NY, 10012-4717
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617500
Loan Approval Amount (current) 617500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4717
Project Congressional District NY-10
Number of Employees 32
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 623198.5
Forgiveness Paid Date 2022-02-28
1358947200 2020-04-15 0202 PPP 100 CROSBY ST, NEW YORK, NY, 10012
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 654700
Loan Approval Amount (current) 654700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 659654.62
Forgiveness Paid Date 2021-02-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State