Search icon

EMPIRE FREIGHT LOGISTICS, LLC

Headquarter

Company Details

Name: EMPIRE FREIGHT LOGISTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871174
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE FREIGHT LOGISTICS, LLC, FLORIDA M23000012936 FLORIDA

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c t corporation system DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-29 2023-11-15 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2017-02-02 2023-08-29 Address 6567 KINNE ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2011-02-24 2017-02-02 Address 104 JAMESVILLE RD. SUITE 7, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2009-01-20 2011-02-24 Address 1300 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2007-02-06 2009-01-20 Address 2503 ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
2006-02-28 2007-02-06 Address 6700 OLF COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-02-24 2006-02-28 Address PO BOX 206, 6700 OLD COLLANER RD, STE 105A, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-02-18 2005-02-24 Address 6454 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002813 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
230829000389 2023-08-29 BIENNIAL STATEMENT 2023-02-01
210203060284 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060038 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006521 2017-02-02 BIENNIAL STATEMENT 2017-02-01
160114006085 2016-01-14 BIENNIAL STATEMENT 2015-02-01
130212006404 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110224002693 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090120002618 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070206002088 2007-02-06 BIENNIAL STATEMENT 2007-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3108715009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMPIRE FREIGHT LOGISTICS, LLC
Recipient Name Raw EMPIRE FREIGHT LOGISTICS, LLC
Recipient UEI MFSRB5MZGPJ7
Recipient DUNS 138428813
Recipient Address 1300 BREWERTON ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3010985000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EMPIRE FREIGHT LOGISTICS, LLC
Recipient Name Raw ATC SERVICES, LLC
Recipient UEI MFSRB5MZGPJ7
Recipient DUNS 138428813
Recipient Address 1300 BREWERTON ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486997107 2020-04-15 0248 PPP 6567 Kinne Road, Syracuse, NY, 13214
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368404
Loan Approval Amount (current) 368404
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 Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 27
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370382.28
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State