Search icon

1384 EMPIRE BLVD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1384 EMPIRE BLVD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2004 (21 years ago)
Entity Number: 3025353
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2851 MONROE AVNUE, ROCHESTER, NY, United States, 14618
Principal Address: 2851 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J DANIELE Chief Executive Officer 2851 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
1384 EMPIRE BLVD, INC. DOS Process Agent 2851 MONROE AVNUE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
200931740
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-20 2016-03-22 Address 2740 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2006-04-20 2016-03-22 Address 2740 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2004-03-11 2016-03-22 Address 2740 MONROE AVNUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060172 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006088 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160322006028 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140320006396 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120418002468 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
796232.00
Total Face Value Of Loan:
796232.00
Date:
2020-04-07
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:
891100.00
Total Face Value Of Loan:
891100.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
796232
Current Approval Amount:
796232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
800898.8
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
891100
Current Approval Amount:
891100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
898377.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State