Search icon

EMPIRE INSULATION SPECIALTIES, INC.

Company Details

Name: EMPIRE INSULATION SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983618
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 101 Agnes Avenue, Schenectady, NY, United States, 12303
Principal Address: 101 Agnes Ave, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COUCH WHITE BRENNER HOWARD & FEIGENBAUM DOS Process Agent 101 Agnes Avenue, Schenectady, NY, United States, 12303

Chief Executive Officer

Name Role Address
JAMES TREMBLAY Chief Executive Officer 101 AGNES AVE, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
141787956
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-12-04 Address 101 AGNES AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-12-04 Address 101 Agnes Avenue, Schenectady, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003898 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230316001153 2023-03-16 BIENNIAL STATEMENT 2021-12-01
111219002631 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100105002304 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071221002656 2007-12-21 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
310982.00
Total Face Value Of Loan:
310982.00
Date:
2020-05-03
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:
310982.00
Total Face Value Of Loan:
310982.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-15
Type:
Prog Related
Address:
1850 HAMBURG STREET, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310982
Current Approval Amount:
310982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313674.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310982
Current Approval Amount:
310982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313793.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 357-0059
Add Date:
2005-02-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State