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

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

Links between entities

Type:
Headquarter of
Company Number:
F98000002270
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161474166
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 220 HERALD PL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 333 BUTTERNUT DRIVE, SUITE 102, SUITE 102, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20880
Current Approval Amount:
20880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21020.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State