Search icon

EMPIRE MANAGEMENT & PRODUCTIONS, INC.

Company Details

Name: EMPIRE MANAGEMENT & PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866862
ZIP code: 12553
County: Dutchess
Place of Formation: New York
Address: 3250 RTE 9W, NEW WINDSOR, NY, United States, 12553
Principal Address: 6 CRANNELL ST, NEWBURGH, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SCHISANO ESQ DOS Process Agent 3250 RTE 9W, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
FRANK PALLETT Chief Executive Officer 5 ERVIN DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UTL2SN83C2D5
CAGE Code:
8VBH7
UEI Expiration Date:
2022-02-03

Business Information

Doing Business As:
CHANCE, THE
Division Name:
THE CHANCE
Activation Date:
2021-02-09
Initial Registration Date:
2021-02-03

History

Start date End date Type Value
2003-04-04 2005-01-27 Address 3 ELYIN DR, WAPPINGERS FALLS, NY, 14590, USA (Type of address: Chief Executive Officer)
1994-11-09 2003-04-04 Address 825 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000415 2013-11-21 ANNULMENT OF DISSOLUTION 2013-11-21
DP-2052946 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050127002233 2005-01-27 BIENNIAL STATEMENT 2004-11-01
030404002774 2003-04-04 BIENNIAL STATEMENT 2002-11-01
941109000344 1994-11-09 CERTIFICATE OF INCORPORATION 1994-11-09

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
343391.06
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-25
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:
2020-04-13
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25293.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State