Search icon

EMPIRE WEALTH MANAGEMENT INC.

Company Details

Name: EMPIRE WEALTH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070928
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 81 PONDFIELD ROAD, SUITE D112, BRONXVILLE, NY, United States, 10708
Principal Address: 81 PONDFIELD ROAD,, SUITE D112, BRONXVILLE, NY, United States, 10708

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
EMPIRE WEALTH MANAGEMENT, INC 401(K) PS PLAN 2023 201420146 2024-07-02 EMPIRE WEALTH MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541211
Sponsor’s telephone number 7183833100
Plan sponsor’s address 81 PONDFIELD RD STE D112, BRONXVILLE, NY, 10708

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing JEANINE DIPRISCO
Role Employer/plan sponsor
Date 2024-07-02
Name of individual signing JEANINE DIPRISCO

Chief Executive Officer

Name Role Address
JEANINE DIPRISCO Chief Executive Officer 81 PONDFIELD ROAD,, SUITE D112, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
JEANINE DIPRISCO DOS Process Agent 81 PONDFIELD ROAD, SUITE D112, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2014-06-10 2021-05-04 Address 804 BRONX RIVER RD, SUITE 3B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2014-06-10 2021-05-04 Address 804 BRONX RIVER RD, APT 3B, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2010-07-08 2021-04-28 Address 804 BRONX RIVER RD, SUITE 3B, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2010-07-08 2014-06-10 Address 804 BRONX RIVER RD, SUITE 3B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2010-07-08 2014-06-10 Address 804 BRONX RIVER RD, APT 3C, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2008-07-02 2010-07-08 Address 804 BRONX RIVER RD APT 3B, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2006-06-22 2010-07-08 Address 804 BRONX RIVER RD APT 3B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2006-06-22 2008-07-02 Address 804 BRONX RIVER RD APT 3B, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2006-06-22 2010-07-08 Address 804 BRONX RIVER RD APT 3B, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2004-06-25 2006-06-22 Address 804 BRONX RIVER ROAD APT. 3C, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504002003 2021-05-04 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
210428000070 2021-04-28 CERTIFICATE OF CHANGE 2021-04-28
200602060883 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140610006461 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120716002977 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100708002701 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002130 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060622002545 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040625000443 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084518507 2021-02-25 0202 PPS 205 Pondfield Rd W, Bronxville, NY, 10708-1010
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83940
Loan Approval Amount (current) 83940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-1010
Project Congressional District NY-16
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84591.23
Forgiveness Paid Date 2021-12-09
1267997710 2020-05-01 0202 PPP 804 bronx river road 3b, BRONXVILLE, NY, 10708
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50720
Loan Approval Amount (current) 50720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51357.89
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State