Search icon

EMPIRE GENOMICS LLC

Company Details

Name: EMPIRE GENOMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2006 (19 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

Central Index Key

CIK number Mailing Address Business Address Phone
1608855 700 MICHIGAN ST., SUITE 200, BUFFALO, NY, 14203 700 MICHIGAN ST., SUITE 200, BUFFALO, NY, 14203 716-856-3857

Filings since 2016-03-17

Form type D
File number 021-259481
Filing date 2016-03-17
File View File

Filings since 2014-11-19

Form type D/A
File number 021-220606
Filing date 2014-11-19
File View File

Filings since 2014-07-09

Form type D
File number 021-220606
Filing date 2014-07-09
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4VFX0 Obsolete Non-Manufacturer 2007-09-12 2024-03-10 2022-06-21 No data

Contact Information

POC ANTHONY JOHNSON
Phone +1 716-856-3873
Fax +1 716-856-3857
Address 700 MICHIGAN AVE STE 200, BUFFALO, NY, 14203 1538, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
080116002637 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060328000827 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
060328000822 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
060106000186 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757667309 2020-04-30 0296 PPP 1000 Youngs Road 207, Williamsville, NY, 14221
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189900
Loan Approval Amount (current) 189900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 14
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190919.74
Forgiveness Paid Date 2020-11-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State