Search icon

EMPIRE STATE MINES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE MINES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953570
ZIP code: 10528
County: St. Lawrence
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CRYSTAL BURKE
User ID:
P3254090

Unique Entity ID

Unique Entity ID:
HSM1L9ZLX541
CAGE Code:
9UTU0
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-25
Initial Registration Date:
2024-03-20

Form 5500 Series

Employer Identification Number (EIN):
830361818
Plan Year:
2024
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60027 2022-08-19 2025-07-31 Mined land permit Sylvia Lake Road

History

Start date End date Type Value
2022-04-02 2023-09-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-02 2023-09-26 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2015-11-23 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-11-23 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-10-29 2015-11-23 Address ATTN: A BONGIORNO, 30 BROAD STREET STE 2603, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003500 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210902001650 2021-09-02 BIENNIAL STATEMENT 2021-09-02
220402001113 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200601062213 2020-06-01 BIENNIAL STATEMENT 2019-09-01
180323000207 2018-03-23 CERTIFICATE OF AMENDMENT 2018-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2409123.00
Total Face Value Of Loan:
2409123.00

Mines

Mine Information

Mine Name:
Empire State Mines
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Lead-Zinc Ore

Parties

Party Name:
Empire State Mines LLC
Party Role:
Operator
Start Date:
2003-09-19
Party Name:
St Joe Resources Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1987-09-16
Party Name:
Zca Mines Inc
Party Role:
Operator
Start Date:
1987-09-17
End Date:
2003-09-18
Party Name:
Augusta Group Company
Party Role:
Current Controller
Start Date:
2003-09-19
Party Name:
Empire State Mines LLC
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
109
Initial Approval Amount:
$2,409,123
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,409,123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,436,580.4
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $2,409,123

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State