Search icon

EMPIRE VERIFICATION SERVICES INC.

Company Details

Name: EMPIRE VERIFICATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158486
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2350 N FOREST RD, STE 9A, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE VERIFICATION SERVICES INC. DOS Process Agent 2350 N FOREST RD, STE 9A, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
DAVID MCDONALD Chief Executive Officer 2350 N FOREST RD, STE 9A, GETZVILLE, NY, United States, 14068

Form 5500 Series

Employer Identification Number (EIN):
202308364
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 2350 N FOREST RD, STE 9A, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 2390 N FORETS RD, STE 12, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 2390 N FORETS RD, STE 12, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-02-13 Address 2390 N FORETS RD, STE 12, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002119 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230522001059 2023-05-22 BIENNIAL STATEMENT 2023-02-01
210201060409 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190214060134 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170330006122 2017-03-30 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
151297.00
Total Face Value Of Loan:
151297.00
Date:
2020-04-15
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:
158455.00
Total Face Value Of Loan:
158455.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151297
Current Approval Amount:
151297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152258.67
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158455
Current Approval Amount:
158455
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159375.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State