Search icon

EMPIRE CITY LABORATORIES, INC.

Headquarter

Company Details

Name: EMPIRE CITY LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258735
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 229 49th Street, Brooklyn, NY, United States, 11220

Contact Details

Phone +1 718-788-3840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE CITY LABORATORIES, INC., FLORIDA F12000000987 FLORIDA

DOS Process Agent

Name Role Address
STEVEL NISAN DOS Process Agent 229 49th Street, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
STEVE NISAN Chief Executive Officer 229 49TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-24 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-21 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220222003214 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200727000354 2020-07-27 CERTIFICATE OF AMENDMENT 2020-07-27
200727060309 2020-07-27 BIENNIAL STATEMENT 2019-09-01
130919002317 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110916003289 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090914002751 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070904002471 2007-09-04 BIENNIAL STATEMENT 2007-09-01
050920001033 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5335477207 2020-04-27 0202 PPP 229 49TH STREET, BROOKLYN, NY, 11220-1708
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2818334
Loan Approval Amount (current) 2818334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1708
Project Congressional District NY-10
Number of Employees 306
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2850666.55
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State