Search icon

EMPIRE ENTITY, INC.

Company Details

Name: EMPIRE ENTITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3120571
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 6678 AVE M, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6678 AVE M, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
RONALD G HALL II Chief Executive Officer 6678 AVENUE M, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SESMFBJDU1A7
CAGE Code:
90V23
UEI Expiration Date:
2022-06-12

Business Information

Activation Date:
2021-05-17
Initial Registration Date:
2021-04-09

History

Start date End date Type Value
2008-01-23 2010-10-13 Address 6678 AVE M, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-11-01 2008-01-23 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1964778 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101013002033 2010-10-13 BIENNIAL STATEMENT 2010-11-01
080123002997 2008-01-23 BIENNIAL STATEMENT 2006-11-01
041101000340 2004-11-01 CERTIFICATE OF INCORPORATION 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
37333.73
Total Face Value Of Loan:
37333.73
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
37333.73
Total Face Value Of Loan:
37333.73

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37333.73
Current Approval Amount:
37333.73
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37661.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37333.73
Current Approval Amount:
37333.73
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37714.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State