Search icon

EMPIRE STATE MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2004 (22 years ago)
Entity Number: 2995500
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 846 BEDFORD AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 846 BEDFORD AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2004-01-05 2012-08-23 Address 307 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002544 2012-08-23 BIENNIAL STATEMENT 2012-01-01
100203003010 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080114002766 2008-01-14 BIENNIAL STATEMENT 2008-01-01
051216002269 2005-12-16 BIENNIAL STATEMENT 2006-01-01
040105000710 2004-01-05 ARTICLES OF ORGANIZATION 2004-01-05

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$38,912
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,152.34
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $38,912

Court Cases

Court Case Summary

Filing Date:
2020-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
EMPIRE STATE MANAGEMENT LLC
Party Role:
Plaintiff
Party Name:
ESRT EMPIRE STATE BUILDING, L.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State