Search icon

EMPIRE FX COMPANY INC.

Company Details

Name: EMPIRE FX COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312552
ZIP code: 12525
County: Rockland
Place of Formation: New York
Address: 53 steves lane, 53 STEVES LANE, gardiner, NY, United States, 12525
Principal Address: 53 steves lane, gardiner, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHANN KUNZ Chief Executive Officer 53 STEVES LANE, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
EMPIRE FX COMPANY INC. DOS Process Agent 53 steves lane, 53 STEVES LANE, gardiner, NY, United States, 12525

Form 5500 Series

Employer Identification Number (EIN):
132688984
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 53 STEVES LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-27 2023-08-08 Address 53 STEVES LANE, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2019-02-27 2023-08-08 Address C/O JOHANN KUNZ, 53 STEVES LANE, GARDINER, NY, 12525, USA (Type of address: Service of Process)
2017-04-25 2019-02-27 Address 55 CREEK ROAD, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808002864 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220317000283 2022-03-17 BIENNIAL STATEMENT 2021-08-01
200410060125 2020-04-10 BIENNIAL STATEMENT 2019-08-01
190227060341 2019-02-27 BIENNIAL STATEMENT 2017-08-01
170425002004 2017-04-25 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26926.49

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-10-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State