Search icon

EMPIRE ARCHITECTURAL METAL CORP.

Company Details

Name: EMPIRE ARCHITECTURAL METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1995 (30 years ago)
Entity Number: 1946537
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-20 31ST AVE, ASTORIA, NY, United States, 11106
Principal Address: 14-50 118TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIRSOS & FRANKOLA & CO LLC DOS Process Agent 34-20 31ST AVE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
VLADO FRANKOLA Chief Executive Officer 14-50 118TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-06-11 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070827002635 2007-08-27 BIENNIAL STATEMENT 2007-08-01
030729002979 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010810002171 2001-08-10 BIENNIAL STATEMENT 2001-08-01
000224002126 2000-02-24 BIENNIAL STATEMENT 1999-08-01
951116000303 1995-11-16 CERTIFICATE OF AMENDMENT 1995-11-16
950809000386 1995-08-09 CERTIFICATE OF INCORPORATION 1995-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986507200 2020-04-28 0202 PPP 1450 118TH ST, COLLEGE POINT, NY, 11356
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2601137
Loan Approval Amount (current) 2601137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 152
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2630212.72
Forgiveness Paid Date 2021-06-17
4136848308 2021-01-23 0202 PPS 1450 118th St, College Point, NY, 11356-1515
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1515
Project Congressional District NY-14
Number of Employees 100
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2016109.59
Forgiveness Paid Date 2021-11-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State