Search icon

EMPIRE CLOSETS, INC.

Company Details

Name: EMPIRE CLOSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332336
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 14-14 C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 646-210-0911

Phone +1 718-712-4244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. BASSANT Chief Executive Officer 1414 C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-14 C BRUNSWICK AVE, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
2003536-DCA Active Business 2014-02-12 2025-02-28
1224300-DCA Inactive Business 2006-04-20 2013-06-30

History

Start date End date Type Value
2006-03-10 2010-06-23 Address 153-02 BASLEY BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100623002422 2010-06-23 BIENNIAL STATEMENT 2010-03-01
060310000649 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570046 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570025 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285452 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285453 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2948410 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948411 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2479515 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2479514 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904460 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904459 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945607809 2020-06-07 0202 PPP 1414 C Bruswick Avenue, Far Rockaway, NY, 11691
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16616.29
Loan Approval Amount (current) 16616.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Far Rockaway, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 11 Mar 2025

Sources: New York Secretary of State