Search icon

EMPIRE MECHANICAL INC.

Company Details

Name: EMPIRE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3168941
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 124 W FRANKLIN STREET, HORSEHEADS, NY, United States, 14845
Principal Address: 1364 MECKLANDBURG ROAD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE MECHANICAL INC. 401(K) PLAN 2023 202394327 2024-05-21 EMPIRE MECHANICAL INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 3153450495
Plan sponsor’s address 729 PO BOX, ITHACA, NY, 14851

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
WILLIAM E. CAVALUZZI DOS Process Agent 124 W FRANKLIN STREET, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
DAVID LESKINEN Chief Executive Officer 1364 MECKLANDBURG ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2005-02-25 2007-03-05 Address 124 W. FRANKLIN ST, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090206002062 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002068 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050225000108 2005-02-25 CERTIFICATE OF INCORPORATION 2005-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996267 0216000 2009-04-02 225 MAPLE AVE, MONSEY, NY, 10952
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-04-02
Emphasis S: ELECTRICAL, S: HISPANIC
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 202753505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100332 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2009-08-05
Abatement Due Date 2009-08-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1975868409 2021-02-03 0248 PPP 46 Yellow Barn Rd, Freeville, NY, 13068-9658
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36975
Loan Approval Amount (current) 36975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeville, TOMPKINS, NY, 13068-9658
Project Congressional District NY-19
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37271.81
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State