Search icon

EMPIRE ELECTRIC CO., INC.

Company Details

Name: EMPIRE ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579674
ZIP code: 11204
County: Kings
Place of Formation: New York
Activity Description: Electrical Wholesale Distributor specializing in: Transformers, Motor Controls, Electric Switchgear & Distribution Equipment, Safety Switches, Fuses, Commercial & Residential Electrical Panels and Panels Boards, Circuit Breakers & much more.
Address: 1613 63RD STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-1555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2023 061828133 2024-08-02 EMPIRE ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2022 061828133 2023-09-02 EMPIRE ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2021 061828133 2022-03-09 EMPIRE ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2020 061828133 2021-03-26 EMPIRE ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2019 061828133 2020-03-19 EMPIRE ELECTRIC CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2018 061828133 2019-04-25 EMPIRE ELECTRIC CO., INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2017 061828133 2018-03-19 EMPIRE ELECTRIC CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2016 061828133 2017-05-04 EMPIRE ELECTRIC CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2015 061828133 2016-03-18 EMPIRE ELECTRIC CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing OSWALD JOSEPH
EMPIRE ELECTRIC CO., INC. 401(K) PROFIT SHARING PLAN 2014 061828133 2015-09-16 EMPIRE ELECTRIC CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 333610
Sponsor’s telephone number 7182321555
Plan sponsor’s address 1613 63RD STREET, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing OSWALD JOSEPH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1613 63RD STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
OSWALD JOSEPH Chief Executive Officer 1613 63RD STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
0834425-DCA Inactive Business 1998-01-22 2007-07-31

History

Start date End date Type Value
2007-10-12 2009-11-03 Address 1613 63RD STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002218 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111017002089 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091103002145 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071012000967 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1410901 RENEWAL INVOICED 2005-06-02 340 Secondhand Dealer General License Renewal Fee
1410902 RENEWAL INVOICED 2003-07-31 340 Secondhand Dealer General License Renewal Fee
1410903 RENEWAL INVOICED 2001-05-31 340 Secondhand Dealer General License Renewal Fee
1410904 RENEWAL INVOICED 1999-07-28 340 Secondhand Dealer General License Renewal Fee
1410905 RENEWAL INVOICED 1998-01-28 340 Secondhand Dealer General License Renewal Fee
1410898 FINGERPRINT INVOICED 1998-01-22 50 Fingerprint Fee
234167 PL VIO INVOICED 1998-01-20 1050 PL - Padlock Violation
1410899 LICENSE INVOICED 1997-03-07 85 Secondhand Dealer General License Fee
1410900 FINGERPRINT INVOICED 1997-03-05 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11682226 0235300 1974-10-09 5200 1 AVENUE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-09
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 20.0
Initial Penalty 50.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Contest Date 1974-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1974-11-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-10-30
Abatement Due Date 1974-11-08
Contest Date 1974-11-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-30
Abatement Due Date 1974-11-08
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A05 VI
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-11-15
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 I08
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100107 H12
Issuance Date 1974-10-30
Abatement Due Date 1974-11-18
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-10-30
Abatement Due Date 1974-11-18
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1974-10-30
Abatement Due Date 1974-11-18
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1974-10-30
Abatement Due Date 1974-11-18
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100110 B06
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Contest Date 1974-11-15
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A02
Issuance Date 1974-10-30
Abatement Due Date 1974-11-04
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1974-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1974-10-30
Abatement Due Date 1974-11-18
Current Penalty 310.0
Initial Penalty 550.0
Contest Date 1974-11-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198527701 2020-05-01 0202 PPP 1613 63rd street, Brooklyn, NY, 11204
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28441.1
Forgiveness Paid Date 2021-07-22
7274618300 2021-01-28 0202 PPS 1613 63rd St, Brooklyn, NY, 11204-2714
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2714
Project Congressional District NY-09
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28448.91
Forgiveness Paid Date 2022-05-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State