Search icon

EMPIRE HOME INSPECTIONS OF WESTERN NEW YORK, INC.

Company Details

Name: EMPIRE HOME INSPECTIONS OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755363
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3892 Transit Road, Orchard Park, NY, United States, 14127
Principal Address: 3892 TRANSIT RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE HOME INSPECTIONS OF WESTERN NEW YORK, INC. DOS Process Agent 3892 Transit Road, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
CRAIG D LIPP Chief Executive Officer 3892 TRANSIT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 3892 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2024-04-02 Address 3892 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2022-04-28 2024-04-02 Address 3892 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2022-04-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-14 2022-04-28 Address 3892 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-04-14 2022-04-28 Address 3892 TRANSIT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-04-16 2004-04-14 Address 3892 TRANSIT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-04-16 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402004385 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220428001807 2022-04-28 BIENNIAL STATEMENT 2022-04-28
200422002015 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180420002024 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160413002020 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140611002066 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120523002618 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419003054 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080409002641 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060412002627 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9929857209 2020-04-28 0296 PPP 3892 Transit Road, Orchard Park, NY, 14127
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12075.29
Forgiveness Paid Date 2020-12-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State