Search icon

EMPIRE ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
061828133
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-05-03
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:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-21
Type:
Prog Related
Address:
2239 FOREST AVE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-10-09
Type:
Planned
Address:
5200 1 AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,441.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $28,100
Jobs Reported:
2
Initial Approval Amount:
$28,100
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,448.91
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $28,098
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 234-0484
Add Date:
2009-07-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State