Search icon

EMPIRE ERECTORS, INC.

Company Details

Name: EMPIRE ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793855
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: PO BOX 1066, BUFFALO, NY, United States, 14220
Principal Address: 7 Steelawanna Avenue, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE ERECTORS, INC. DOS Process Agent PO BOX 1066, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
STEVEN J MCDOWELL Chief Executive Officer PO BOX 1066, BUFFALO, NY, United States, 14220

Form 5500 Series

Employer Identification Number (EIN):
161453443
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2024-01-30 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2024-01-30 2024-01-30 Address 678 PERRY ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address PO BOX 1066, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
240130019495 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220323000827 2022-03-23 BIENNIAL STATEMENT 2022-02-01
120309003038 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100319002403 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220002697 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2022-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUST (ESOP); (6) INTERNATIONAL TRADE; (7) EXPORT EXPRESS; AND (8) EXPORT WORKING CAPITAL LOAN PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1770000.00
Total Face Value Of Loan:
1770000.00
Date:
2020-04-15
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:
202327.00
Total Face Value Of Loan:
202327.00
Date:
2013-11-27
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:
100000.00
Total Face Value Of Loan:
150000.00
Date:
2012-11-19
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-02-02
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-01
Type:
Planned
Address:
300 JAMISON STREET, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-01
Type:
Planned
Address:
11601 MAPLE RIDGE ROAD, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-09
Type:
Planned
Address:
5800 SENECA STREET, ELMA, NY, 14059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-14
Type:
Referral
Address:
275 OAK STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-27
Type:
Prog Related
Address:
263 SENECA STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202327
Current Approval Amount:
202327
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
204621.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 667-1562
Add Date:
1994-10-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
9
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State