Search icon

EMPORIUM PARTNERS USA INC.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6Q7S7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-03
CAGE Expiration:
2024-07-02

Contact Information

POC:
ANDREW WAKEFIELD
Phone:
+1 631-849-4845
Fax:
+1 631-849-4846

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
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-17
Total Dollars Obligated:
7492.81
Current Total Value Of Award:
7492.81
Potential Total Value Of Award:
7492.81
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
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Total Dollars Obligated:
5632.00
Current Total Value Of Award:
5632.00
Potential Total Value Of Award:
5632.00
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
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-18
Total Dollars Obligated:
3001.00
Current Total Value Of Award:
3001.00
Potential Total Value Of Award:
3001.00
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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27827.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State