Search icon

EMPIRE JOINT AND SPINE, P.C.

Company Details

Name: EMPIRE JOINT AND SPINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914838
ZIP code: 07675
County: New York
Place of Formation: New York
Principal Address: 90-33 ELMHURST AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Address: 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

Contact Details

Phone +1 212-434-2000

Phone +1 718-932-1000

Phone +1 718-626-4800

Phone +1 347-396-5612

Phone +1 212-928-3900

Phone +1 212-927-0013

Phone +1 212-464-8290

Phone +1 718-457-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

Chief Executive Officer

Name Role Address
RICHARD DAUHAJRE Chief Executive Officer 15 LONGVIEW CT, OLD TAPPAN, NJ, United States, 07675

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 15 LONGVIEW CT, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2011-07-01 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-07-01 2023-10-18 Address 80 EAST END AVENUE, STE 6E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-08-03 2011-07-01 Address 155 EAST 77TH STREET, STE 4E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-08-03 2011-07-01 Address 155 EAST 77TH STREET, STE 4E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-03 2011-07-01 Address 155 EAST 77TH STREET, STE 4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-06-04 2005-08-03 Address 155 EAST 77TH STREET, STE.4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-06-04 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018000723 2023-10-18 BIENNIAL STATEMENT 2023-06-01
130617006358 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110701002257 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090609002214 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070618002499 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050803002292 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030604000196 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077397105 2020-04-13 0202 PPP 90-33 ELMHURST AVENUE, JACKSON HEIGHTS, NY, 11372-7900
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-7900
Project Congressional District NY-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22612.18
Forgiveness Paid Date 2021-04-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State