Search icon

EMPIRE STATE FINANCIAL, INC.

Company Details

Name: EMPIRE STATE FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1971 (54 years ago)
Entity Number: 301117
ZIP code: 11561
County: Queens
Place of Formation: New York
Address: 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 2010000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
BRYAN GLASS Chief Executive Officer 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, United States, 11561

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000046194
Phone:
516-442-1883

Latest Filings

Form type:
X-17A-5
File number:
008-16309
Filing date:
2025-04-16
File:
Form type:
X-17A-5/A
File number:
008-16309
Filing date:
2024-07-26
File:
Form type:
X-17A-5/A
File number:
008-16309
Filing date:
2024-07-26
File:
Form type:
X-17A-5
File number:
008-16309
Filing date:
2024-05-07
File:
Form type:
X-17A-5
File number:
008-16309
Filing date:
2023-07-14
File:

Legal Entity Identifier

LEI Number:
254900RAAZXHT95MF341

Registration Details:

Initial Registration Date:
2022-04-04
Next Renewal Date:
2025-04-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 20 W. PARK AVE., SUITE 308, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 20 W. PARK AVE., SUITE 308, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 20 W. PARK AVE., SUITE 207, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 2010000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250430023102 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240229002132 2024-02-29 BIENNIAL STATEMENT 2024-02-29
20140407066 2014-04-07 ASSUMED NAME CORP INITIAL FILING 2014-04-07
131009000519 2013-10-09 CERTIFICATE OF AMENDMENT 2013-10-09
130114006373 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State