Search icon

EMPIRE GLOBAL SERVICES LLC

Company Details

Name: EMPIRE GLOBAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2001 (23 years ago)
Entity Number: 2701716
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 299 NORTH PLANK ROAD, SUITE 106, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 NORTH PLANK ROAD, SUITE 106, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2001-11-23 2007-12-18 Address 6 GRANDVIEW AVENUE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071218002434 2007-12-18 BIENNIAL STATEMENT 2007-11-01
011123000023 2001-11-23 ARTICLES OF ORGANIZATION 2001-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9608638110 2020-07-28 0202 PPP 27 DECKER DRIVE, WALDEN, NY, 12586-2261
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9406
Loan Approval Amount (current) 9406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDEN, ORANGE, NY, 12586-2261
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9499.54
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State