Search icon

EMPIRE STATE MANAGEMENT LLC

Company Details

Name: EMPIRE STATE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2004 (21 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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122847201 2020-04-27 0202 PPP 246 LYNCH STREET #1A, BROOKLYN, NY, 11206
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38912
Loan Approval Amount (current) 38912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39152.34
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000802 Trademark 2020-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-13
Termination Date 2020-11-02
Section 1051
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State