Search icon

PF EMPIRE HOLDINGS, INC.

Company Details

Name: PF EMPIRE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428504
ZIP code: 10304
County: Kings
Place of Formation: New York
Principal Address: 1701 RALPH AVE, BROOKLYN, NY, United States, 11236
Address: PO BOX 41244, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX POLIAKOV Chief Executive Officer 42 SETH CT, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 41244, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2006-10-24 2008-10-01 Address PO BOX 290-745, BROOKLYN, NY, 11229, 0745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081001002157 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061024000833 2006-10-24 CERTIFICATE OF INCORPORATION 2006-10-24

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30075.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State