Search icon

EMPIRE STEEL DETAILING INC.

Company Details

Name: EMPIRE STEEL DETAILING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780581
ZIP code: 14424
County: Erie
Place of Formation: New York
Address: 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14424
Principal Address: 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14424

Chief Executive Officer

Name Role Address
GREG SOBKOWIAK Chief Executive Officer 490 CENTER ROAD, STE 100, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2006-05-23 2010-07-02 Address 3198 UNION ROAD, STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2006-05-23 2010-07-02 Address GREG SOBKOWIAK, 3198 UNION RD STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2006-05-23 2010-07-02 Address 3198 UNION RD, STE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2004-06-21 2006-05-23 Address 101 HILLWOOD DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2004-06-21 2006-05-23 Address 101 HILLWOOD DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2002-06-19 2006-05-23 Address 101 HILLWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701002000 2020-07-01 BIENNIAL STATEMENT 2020-06-01
180604006151 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006867 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140618006028 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120605006264 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100702002551 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080606002130 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002851 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040621002557 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020619000530 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596407109 2020-04-11 0296 PPP 490 Center Road, BUFFALO, NY, 14224-2104
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2104
Project Congressional District NY-26
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24657.07
Forgiveness Paid Date 2020-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State