Search icon

EMPIRE QUALITY SERVICES, INC.

Company Details

Name: EMPIRE QUALITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (29 years ago)
Entity Number: 1970496
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 1745 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1745 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARTIN J MULVEY Chief Executive Officer 1745 ROUTE 9, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2000-01-14 2003-10-27 Address 1691 RTE 9, CHAUCER SQ PO BOX 369, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-01-14 2003-10-27 Address 1691 RTE 9, CHAUCER SQ PO BOX 369, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-01-14 2003-10-27 Address 1691 RTE 9, CHAUCER SQ PO BOX 369, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-01-13 2000-01-14 Address 12 BLUESTONE RIDGE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-01-13 2000-01-14 Address 12 BLUESTONE RIDGE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-11-03 2000-01-14 Address 12 BLUESTONE RIDGE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091222002488 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071221002578 2007-12-21 BIENNIAL STATEMENT 2007-11-01
051212002190 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031027002311 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011031002014 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000114002156 2000-01-14 BIENNIAL STATEMENT 1999-11-01
980113002723 1998-01-13 BIENNIAL STATEMENT 1997-11-01
951103000064 1995-11-03 CERTIFICATE OF INCORPORATION 1995-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065397202 2020-04-15 0248 PPP 145 Ramsey Pl., Albany, NY, 12209
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12209-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32740.87
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State