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
2024-07-05 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149555.00
Total Face Value Of Loan:
149555.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149555.00
Total Face Value Of Loan:
149555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-23
Type:
Planned
Address:
577 MARCY AVENUE, BROOKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149555
Current Approval Amount:
149555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150417.78
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149555
Current Approval Amount:
149555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150706.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State