Search icon

EMPIRE REPORTING SERVICE INC.

Company Details

Name: EMPIRE REPORTING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059056
ZIP code: 33496
County: Richmond
Place of Formation: New York
Address: 17541 Circle Pond Court, 17541 Circle Pond Ct, Boca Raton, FL, United States, 33496
Principal Address: 17541 Circle Pond Court, 17541 Circle Pond Court, Boca Raton, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE DIONISIO Chief Executive Officer 17541 CIRCLE POND COURT, 17541 CIRCLE POND COURT, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
EMPIRE REPORTING SERVICE INC DOS Process Agent 17541 Circle Pond Court, 17541 Circle Pond Ct, Boca Raton, FL, United States, 33496

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 67 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 17541 CIRCLE POND COURT, 17541 CIRCLE POND COURT, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-06-17 Address 67 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-06-17 Address 67 2ND PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-05-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-27 2020-10-06 Address 290 GREENVALLEY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617002776 2024-06-17 BIENNIAL STATEMENT 2024-06-17
201006061190 2020-10-06 BIENNIAL STATEMENT 2018-05-01
040527000268 2004-05-27 CERTIFICATE OF INCORPORATION 2004-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094578503 2021-02-18 0202 PPS 67 2nd Pl, Brooklyn, NY, 11231-4105
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4105
Project Congressional District NY-10
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13500.4
Forgiveness Paid Date 2022-05-31
1410238204 2020-07-30 0202 PPP 67 2nd Place, Brooklyn, NY, 11231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13462.56
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State