Search icon

EMPIRE ELECTRIC ENTERPRISES LLC

Company Details

Name: EMPIRE ELECTRIC ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404580
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 50 island street, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
ANTHONY PULVIRENTI DOS Process Agent 50 island street, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2023-02-20 2024-06-18 Address 327 Niagara Street, Buffalo, NY, 14201, USA (Type of address: Service of Process)
2006-08-24 2023-02-20 Address 7455 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003572 2024-06-04 CERTIFICATE OF CHANGE BY AGENT 2024-06-04
230220000821 2023-02-20 BIENNIAL STATEMENT 2022-08-01
060824000439 2006-08-24 ARTICLES OF ORGANIZATION 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3285727103 2020-04-11 0296 PPP 327 Niagara St, BUFFALO, NY, 14201-2134
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14201-2134
Project Congressional District NY-26
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21270.41
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State