Search icon

EMPIRE INFUSION, INC.

Headquarter

Company Details

Name: EMPIRE INFUSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876360
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 333 Butternut Drive, Suite 102, Suite 102, DeWitt, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE INFUSION, INC., FLORIDA F98000002270 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE INFUSION INC 401K EMPLOYEE SAVINGS PLAN 2010 161474166 2011-10-12 EMPIRE INFUSION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 623000
Sponsor’s telephone number 3154247027
Plan sponsor’s mailing address 333 BUTTERNUT DR., DEWITT, NY, 13214
Plan sponsor’s address 333 BUTTERNUT DR., DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161474166
Plan administrator’s name EMPIRE INFUSION, INC.
Plan administrator’s address 333 BUTTERNUT DR., DEWITT, NY, 13214
Administrator’s telephone number 3154247027

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature
EMPIRE INFUSION INC PROFIT SHARING PLAN 2010 161474166 2011-10-12 EMPIRE INFUSION INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 623000
Sponsor’s telephone number 3154247027
Plan sponsor’s mailing address 333 BUTTERNUT DR., DEWITT, NY, 13214
Plan sponsor’s address 333 BUTTERNUT DR., DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161474166
Plan administrator’s name EMPIRE INFUSION INC
Plan administrator’s address 333 BUTTERNUT DR., DEWITT, NY, 13214
Administrator’s telephone number 3154247027

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature
EMPIRE INFUSION, INC. 401(K) EMPLOYEE SAVINGS PLAN 2009 161474166 2010-10-14 EMPIRE INFUSION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 623000
Sponsor’s telephone number 3154247027
Plan sponsor’s mailing address 333 BUTTERNUT DR., DEWITT, NY, 13214
Plan sponsor’s address 333 BUTTERNUT DR., DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161474166
Plan administrator’s name EMPIRE INFUSION, INC.
Plan administrator’s address 333 BUTTERNUT DR., DEWITT, NY, 13214
Administrator’s telephone number 3154247027

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SANDY RAPSON
Valid signature Filed with authorized/valid electronic signature
EMPIRE INFUSION, INC. 401(K) EMPLOYEE SAVINGS PLAN 2009 161474166 2010-09-23 EMPIRE INFUSION, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 623000
Sponsor’s telephone number 3154247027
Plan sponsor’s mailing address 333 BUTTERNUT DR., DEWITT, NY, 13214
Plan sponsor’s address 333 BUTTERNUT DR., DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161474166
Plan administrator’s name EMPIRE INFUSION, INC.
Plan administrator’s address 333 BUTTERNUT DR., DEWITT, NY, 13214
Administrator’s telephone number 3154247027

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature
EMPIRE INFUSION, INC. PROFIT SHARING PLAN 2009 161474166 2010-09-23 EMPIRE INFUSION, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-01
Business code 623000
Sponsor’s telephone number 3154247027
Plan sponsor’s mailing address 333 BUTTERNUT DR., DEWITT, NY, 13214
Plan sponsor’s address 333 BUTTERNUT DR., DEWITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 161474166
Plan administrator’s name EMPIRE INFUSION, INC.
Plan administrator’s address 333 BUTTERNUT DR., DEWITT, NY, 13214
Administrator’s telephone number 3154247027

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing SANDRA RAPSON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
APRIL STONE DOS Process Agent 333 Butternut Drive, Suite 102, Suite 102, DeWitt, NY, United States, 13214

Chief Executive Officer

Name Role Address
APRIL STONE Chief Executive Officer 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-12-02 Address 333 Butternut Drive, Suite 102, Suite 102, DeWitt, NY, 13214, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-12-02 Address 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2024-12-02 Address 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2002-11-27 2023-06-29 Address 220 HERALD PLACE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-01-27 2002-11-27 Address 4957 CORNISH HEIGHTS PKWY, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202000561 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230629001771 2023-06-29 BIENNIAL STATEMENT 2022-12-01
221116001265 2022-11-16 BIENNIAL STATEMENT 2020-12-01
061207002687 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050105002385 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021127002608 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001201002494 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990127002203 1999-01-27 BIENNIAL STATEMENT 1998-12-01
970113002193 1997-01-13 BIENNIAL STATEMENT 1996-12-01
941215000383 1994-12-15 CERTIFICATE OF INCORPORATION 1994-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579717303 2020-04-28 0248 PPP 3220 Erie Boulevard East Suite 102, Syracuse, NY, 13214
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20880
Loan Approval Amount (current) 20880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21020.15
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State