Search icon

EMPIRE STATE FIBERS & YARNS, LLC

Company Details

Name: EMPIRE STATE FIBERS & YARNS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345653
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1147 CENTRAL AVE., ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE FIBERS & YARNS LLC PROFIT SHARING PLA 2012 141810729 2013-06-03 EMPIRE STATE FIBERS & YARNS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 424300
Sponsor’s telephone number 5184521045
Plan sponsor’s address 1147 CENTRAL AVE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141810729
Plan administrator’s name EMPIRE STATE FIBERS & YARNS LLC
Plan administrator’s address 1147 CENTRAL AVE, ALBANY, NY, 12205
Administrator’s telephone number 5184521045

Signature of

Role Plan administrator
Date 2013-06-15
Name of individual signing GERALD NORMANDIN
EMPIRE STATE FIBERS & YARNS LLC PROFIT SHARING PLA 2011 141810729 2012-06-14 EMPIRE STATE FIBERS & YARNS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 424300
Sponsor’s telephone number 5184521045
Plan sponsor’s address 1147 CENTRAL AVE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141810729
Plan administrator’s name EMPIRE STATE FIBERS & YARNS LLC
Plan administrator’s address 1147 CENTRAL AVE, ALBANY, NY, 12205
Administrator’s telephone number 5184521045

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing GERALD NORMANDIN
EMPIRE STATE FIBERS & YARNS LLC PROFIT SHARING PLA 2010 141810729 2011-06-16 EMPIRE STATE FIBERS & YARNS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 424300
Sponsor’s telephone number 5184521045
Plan sponsor’s address 1147 CENTRAL AVE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141810729
Plan administrator’s name EMPIRE STATE FIBERS & YARNS LLC
Plan administrator’s address 1147 CENTRAL AVE, ALBANY, NY, 12205
Administrator’s telephone number 5184521045

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing GERALD NORMANDIN
EMPIRE STATE FIBERS & YARNS LLC PROFIT SHARING PLA 2009 141810729 2010-07-12 EMPIRE STATE FIBERS & YARNS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-03-01
Business code 424300
Sponsor’s telephone number 5184521045
Plan sponsor’s address 1147 CENTRAL AVE, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 141810729
Plan administrator’s name EMPIRE STATE FIBERS & YARNS LLC
Plan administrator’s address 1147 CENTRAL AVE, ALBANY, NY, 12205
Administrator’s telephone number 5184521045

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing GERALD NORMANDIN
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing GERALD NORMANDIN

DOS Process Agent

Name Role Address
EMPIRE STATE FIBERS & YARNS, LLC DOS Process Agent 1147 CENTRAL AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-02-16 2025-02-03 Address 1147 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-29 2023-02-16 Address 1147 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-02-12 2007-01-29 Address 1701 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002316 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230216000440 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210202060698 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060326 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006548 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150205006100 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130206006145 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110210003254 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090115002407 2009-01-15 BIENNIAL STATEMENT 2009-02-01
070129002506 2007-01-29 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208247109 2020-04-10 0248 PPP 1147 central ave, ALBANY, NY, 12205-5432
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-5432
Project Congressional District NY-20
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7693.28
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State