Search icon

EMPORIUM PARTNERS USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPORIUM PARTNERS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423778
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 27 Industrial Blvd., Unit A, Medford, NY, United States, 11763

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW WAKEFIELD Chief Executive Officer 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, United States, 11763

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANDREW WAKEFIELD
User ID:
P3381802

Commercial and government entity program

CAGE number:
6Q7S7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
ANDREW WAKEFIELD
Corporate URL:
http://www.emporiumpartners.com

Form 5500 Series

Employer Identification Number (EIN):
201282355
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 10-11 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-18 2024-10-01 Address 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001042009 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221019001846 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201013060441 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181001007778 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007291 2016-10-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6339413P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7492.81
Base And Exercised Options Value:
7492.81
Base And All Options Value:
7492.81
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-17
Description:
METER, TIME TOTALIZING
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
N6339412P0342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5632.00
Base And Exercised Options Value:
5632.00
Base And All Options Value:
5632.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
BACKSHELL
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
N6339412P0305
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3001.00
Base And Exercised Options Value:
3001.00
Base And All Options Value:
3001.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-18
Description:
25A RELAY SOCKET
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,827.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,000
Utilities: $1,000
Rent: $1,800
Healthcare: $3400
Debt Interest: $10,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State