Search icon

EMPIRE BONDING AGENCY INC.

Company Details

Name: EMPIRE BONDING AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2573668
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 62 NICHOLS COURT, STE 201, HEMPSTEAD, NY, United States, 11550
Address: 62 NICHOLAS COURT, SUITE 201, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE ESQUENAZI Chief Executive Officer 62 NICHOLS COURT, STE 201, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 NICHOLAS COURT, SUITE 201, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-05-16 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-09 2010-11-05 Address 288 ARCH ST, OCEANSIDE, NY, 11572, 4360, USA (Type of address: Chief Executive Officer)
2005-02-09 2010-11-05 Address 288 ARCHST, OCEANSIDE, NY, 11572, 4360, USA (Type of address: Principal Executive Office)
2000-11-14 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-14 2010-11-05 Address 62 NICHOLAS COURT, SUITE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161110006241 2016-11-10 BIENNIAL STATEMENT 2016-11-01
150318006321 2015-03-18 BIENNIAL STATEMENT 2014-11-01
121130002122 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101105002658 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081104002620 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061207003086 2006-12-07 BIENNIAL STATEMENT 2006-11-01
050209002441 2005-02-09 BIENNIAL STATEMENT 2004-11-01
001114000033 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931967206 2020-04-28 0235 PPP 137 CARLETON AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30233
Loan Approval Amount (current) 30233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30609.88
Forgiveness Paid Date 2021-08-04
6083708306 2021-01-26 0235 PPS 137 Carleton Ave, Central Islip, NY, 11722-4157
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14516.65
Loan Approval Amount (current) 14516.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-4157
Project Congressional District NY-02
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14646.7
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State