Search icon

EMPIRE ID CONSTRUCTION CORP.

Company Details

Name: EMPIRE ID CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305152
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 246 LYNCH ST, STE 1A, BROOKLYN, NY, United States, 11206
Principal Address: 307 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 LYNCH ST, STE 1A, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ANDOR DEUTSCH Chief Executive Officer 131 HEYWARD STREET, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
B012021039A46 2021-02-08 2021-04-01 SPILL RESPONSE/CLEANUP-INSTALLATIONS STOCKTON STREET, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE
B042020289A14 2020-10-15 2020-11-13 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SKILLMAN STREET, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE
B012019308A75 2019-11-04 2019-11-28 PAVE STREET-W/ ENGINEERING & INSP FEE ROGERS AVENUE, BROOKLYN, FROM STREET CLARENDON ROAD TO STREET CORTELYOU ROAD
B012019305C17 2019-11-01 2019-11-28 RESET, REPAIR OR REPLACE CURB ROGERS AVENUE, BROOKLYN, FROM STREET CLARENDON ROAD TO STREET CORTELYOU ROAD

History

Start date End date Type Value
2024-05-10 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-23 2014-07-31 Address 840 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-01-12 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2012-08-23 Address 307 DIVISION AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731002158 2014-07-31 BIENNIAL STATEMENT 2014-01-01
120823002557 2012-08-23 BIENNIAL STATEMENT 2012-01-01
100218002669 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080125003247 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060112000648 2006-01-12 CERTIFICATE OF INCORPORATION 2006-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THE EXPANSION JOINTS ARE SEALED.
2022-10-23 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O 221 THE EXPANSION JOINT BY THE CURB LINE NEED TO BE RESEAL
2022-09-11 No data ROGERS AVENUE, FROM STREET CLARENDON ROAD TO STREET CORTELYOU ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced in front of 1084 Rogers avenue
2021-07-16 No data SKILLMAN STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPLACED
2021-02-20 No data MYRTLE AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation NO MANLAIFT ON THE ROADWAY
2021-02-05 No data MYRTLE AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation NO MATERIALS ON SITE.
2021-02-05 No data STOCKTON STREET, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation NO MANLIFT OBSERVED
2021-02-04 No data MYRTLE AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation NO CONTAINER ON SITE.
2021-02-04 No data FRANKLIN AVENUE, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Active Department of Transportation Fence on swk.
2020-12-18 No data MYRTLE AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Active Department of Transportation NO MATERIALS ON SITE.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586356 0215000 2009-07-23 577 MARCY AVENUE, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-07-24

Related Activity

Type Complaint
Activity Nr 207269549
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361827209 2020-04-27 0202 PPP 246 LYNCH STREET #1A, BROOKLYN, NY, 11206
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149555
Loan Approval Amount (current) 149555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150417.78
Forgiveness Paid Date 2021-02-12
6694118305 2021-01-27 0202 PPS 246 Lynch St Apt 1A, Brooklyn, NY, 11206-5080
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149555
Loan Approval Amount (current) 149555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5080
Project Congressional District NY-07
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150706.37
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State