Search icon

EMPIRE TRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE TRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (26 years ago)
Entity Number: 2450366
ZIP code: 14020
County: Seneca
Place of Formation: New York
Address: 5072 East Main Street, Batavia, NY, United States, 14020

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5072 East Main Street, Batavia, NY, United States, 14020

Chief Executive Officer

Name Role Address
TIMOTHY CALL Chief Executive Officer 5072 EAST MAIN STREET, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
161577844
Plan Year:
2023
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 5072 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 3592 GALLOWAY RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-02-05 2024-10-23 Address 3592 GALLOWAY RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-02-05 2008-01-23 Address 6979 E. LAKE RD., OVID, NY, 14521, USA (Type of address: Principal Executive Office)
2002-02-05 2024-10-23 Address 1437 RTE. 318, WATERLOO, NY, 13165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000092 2024-10-23 BIENNIAL STATEMENT 2024-10-23
220106002889 2022-01-06 BIENNIAL STATEMENT 2022-01-06
191024060356 2019-10-24 BIENNIAL STATEMENT 2017-12-01
140124002587 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120120002745 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
651700
Current Approval Amount:
651700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
659140.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 539-0139
Add Date:
2004-07-28
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
39
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State