Search icon

EMPIRE WEALTH MANAGEMENT INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
201420146
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
83940.00
Total Face Value Of Loan:
83940.00
Date:
2020-05-02
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:
50720.00
Total Face Value Of Loan:
50720.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83940
Current Approval Amount:
83940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84591.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50720
Current Approval Amount:
50720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51357.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State