Search icon

EMPIRE GENERAL CONTRACTING & PAINTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE GENERAL CONTRACTING & PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1997 (28 years ago)
Entity Number: 2147914
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 115 MAIN STREET, SUITE 200, TUCKAHOE, NY, United States, 10707
Principal Address: 115 MAIN ST, STE200, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY BURD Chief Executive Officer 115 MAIN ST, STE200, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 MAIN STREET, SUITE 200, TUCKAHOE, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
1280625
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1071570
State:
CONNECTICUT

Permits

Number Date End date Type Address
B022024165B54 2024-06-13 2024-09-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 37 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD
B022024165B55 2024-06-13 2024-09-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 37 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD
B022024165B52 2024-06-13 2024-09-04 TEMPORARY PEDESTRIAN WALK EAST 37 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD
B022024165B53 2024-06-13 2024-09-04 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 37 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET LENOX ROAD
M022024075B79 2024-03-15 2024-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED FDR DRIVE SB ENTRANCE E 73 ST, MANHATTAN, FROM STREET EAST 70 STREET TO STREET EAST 71 STREET

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 115 MAIN ST, STE200, TUCKAHOE, NY, 10707, 2904, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 115 MAIN ST, STE200, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501039236 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231117000263 2023-11-17 BIENNIAL STATEMENT 2023-05-01
210503062074 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190415000195 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
130507006914 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$930,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$798,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$805,573.4
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $798,300
Jobs Reported:
34
Initial Approval Amount:
$1,000,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,013,111.11
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $1,000,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State