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 (20 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SESMFBJDU1A7 2022-06-12 6678 AVENUE M, BROOKLYN, NY, 11234, 5702, USA 87 GROVE STREET, ENGLEWOOD, NJ, 07631, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-05-17
Initial Registration Date 2021-04-09
Entity Start Date 2004-10-01
Fiscal Year End Close Date Dec 20

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD HALL
Address 87 GROVE STREET, 07631, NJ, 07631, USA
Government Business
Title PRIMARY POC
Name RONALD HALL
Address 87 GROVE STREET, ENGLEWOOD, NJ, 07631, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327258503 2021-02-18 0202 PPS 703 Thomas S Boyland St, Brooklyn, NY, 11212-4431
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37333.73
Loan Approval Amount (current) 37333.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-4431
Project Congressional District NY-08
Number of Employees 3
NAICS code 711320
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37661.04
Forgiveness Paid Date 2022-01-06
9924317201 2020-04-28 0202 PPP 703 THOMAS S BOYLAND ST, BROOKLYN, NY, 11212
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37333.73
Loan Approval Amount (current) 37333.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 711320
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37714.23
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State