Search icon

1384 EMPIRE BLVD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1384 EMPIRE BLVD INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200931740 2024-06-19 1384 EMPIRE BLVD INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 811190
Sponsor’s telephone number 5852711111
Plan sponsor’s address 2851 MONROE AVE, ROCHESTER, NY, 146184116

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing ANTHONY DANIELE
DANIELE FAMILY COMPANIES 401(K) PROFIT SHARING PLAN & TRUST 2022 200931740 2023-07-14 1384 EMPIRE BLVD INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 811190
Sponsor’s telephone number 5852711111
Plan sponsor’s address 2851 MONROE AVE, ROCHESTER, NY, 146184116

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing ANTHONY DANIELE
DANIELE FAMILY COMPANIES 401(K) PLAN 2021 200931740 2022-10-13 1384 EMPIRE BLVD INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 811190
Sponsor’s telephone number 5852711111
Plan sponsor’s address 2851 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ANTHONY DANIELE
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ANTHONY DANIELE
DANIELE FAMILY COMPANIES 401(K) PLAN 2020 200931740 2021-10-11 1384 EMPIRE BLVD INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 811190
Sponsor’s telephone number 5852711111
Plan sponsor’s address 2851 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ANTHONY DANIELE
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing ANTHONY DANIELE
DANIELE FAMILY COMPANIES 401(K) PLAN 2019 200931740 2020-06-01 1384 EMPIRE BLVD INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 811190
Sponsor’s telephone number 5852711111
Plan sponsor’s address 2851 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing ANTHONY DANIELE
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing ANTHONY DANIELE

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

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
100330002246 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080307002933 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060420002338 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040311000935 2004-03-11 CERTIFICATE OF INCORPORATION 2004-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682058507 2021-02-19 0219 PPS 2851 Monroe Ave, Rochester, NY, 14618-4133
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 796232
Loan Approval Amount (current) 796232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4133
Project Congressional District NY-25
Number of Employees 187
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 800898.8
Forgiveness Paid Date 2021-09-24
5235737009 2020-04-05 0219 PPP 2851 MONROE AVE, ROCHESTER, NY, 14618-4133
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 891100
Loan Approval Amount (current) 891100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-4133
Project Congressional District NY-25
Number of Employees 200
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 898377.32
Forgiveness Paid Date 2021-02-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State