Search icon

EMPIRE INDUSTRIAL SERVICES CORP.

Company Details

Name: EMPIRE INDUSTRIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645332
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 19 SOUTH BROADWAY, Unit BC, Tarrytown, NY, United States, 10591
Principal Address: 19 SOUTH BROADWAY, Unit BC, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE INDUSTRIAL SERVICES CORP. DOS Process Agent 19 SOUTH BROADWAY, Unit BC, Tarrytown, NY, United States, 10591

Chief Executive Officer

Name Role Address
DOUGLAS J ZOLLO Chief Executive Officer 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-12-21 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 21 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 19 SOUTH BROADWAY, UNIT BC, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502003950 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230823002080 2023-08-23 BIENNIAL STATEMENT 2023-05-01
130515002145 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110523002660 2011-05-23 BIENNIAL STATEMENT 2011-05-01
101018002121 2010-10-18 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
67247.00
Total Face Value Of Loan:
67247.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67247
Current Approval Amount:
67247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67854.76

Date of last update: 30 Mar 2025

Sources: New York Secretary of State