Search icon

EMPIRE GENOMICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE GENOMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2006 (20 years ago)
Date of dissolution: 24 Dec 2021
Entity Number: 3301859
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
EMPIRE GENOMICS LLC DOS Process Agent 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
4VFX0
UEI Expiration Date:
2018-06-21

Business Information

Activation Date:
2017-06-21
Initial Registration Date:
2007-09-11

Central Index Key

CIK number:
0001608855
Phone:
716-856-3857

Latest Filings

Form type:
D
File number:
021-259481
Filing date:
2016-03-17
File:
Form type:
D/A
File number:
021-220606
Filing date:
2014-11-19
File:
Form type:
D
File number:
021-220606
Filing date:
2014-07-09
File:

Commercial and government entity program

CAGE number:
4VFX0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-21

Contact Information

POC:
ANTHONY JOHNSON
Corporate URL:
www.empiregenomics.com

National Provider Identifier

NPI Number:
1265853519

Authorized Person:

Name:
MR. ANTHONY JOHNSON
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7168563857

Form 5500 Series

Employer Identification Number (EIN):
204463808
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-23 2021-12-24 Address 1000 YOUNGS RD., SUITE 207, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-02-15 2021-02-23 Address 700 MICHIGAN AVENUE, STE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2008-01-16 2012-02-15 Address 701 ELLICOTT ST STE 203, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2006-01-06 2008-01-16 Address LIPPES MATHIAS WEXLER ETAL, 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211224000113 2021-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-22
210223060341 2021-02-23 BIENNIAL STATEMENT 2020-01-01
140221002216 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120215002134 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100202003062 2010-02-02 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2013-04-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMPANION DIAGNOSTIC FOR MULTIPLE MYELOMA
Obligated Amount:
142432.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$189,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,919.74
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $189,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State