Search icon

EMPIRE FINANCIAL MANAGEMENT COMPANY LLC

Company Details

Name: EMPIRE FINANCIAL MANAGEMENT COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617064
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

Central Index Key

CIK number Mailing Address Business Address Phone
0001971875 29 BROADWAY 12TH FLOOR, NEW YORK, NY, 10006 29 BROADWAY 12TH FLOOR, NEW YORK, NY, 10006 2124178247

Filings since 2025-02-14

Form type 13F-HR
File number 028-23184
Filing date 2025-02-14
Reporting date 2024-12-31
File View File

Filings since 2024-11-18

Form type 13F-HR
File number 028-23184
Filing date 2024-11-18
Reporting date 2024-09-30
File View File

Filings since 2024-08-13

Form type 13F-HR
File number 028-23184
Filing date 2024-08-13
Reporting date 2024-06-30
File View File

Filings since 2024-05-14

Form type 13F-HR
File number 028-23184
Filing date 2024-05-14
Reporting date 2024-03-31
File View File

Filings since 2024-02-15

Form type 13F-HR
File number 028-23184
Filing date 2024-02-15
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-23184
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-07-27

Form type 13F-HR
File number 028-23184
Filing date 2023-07-27
Reporting date 2023-06-30
File View File

Filings since 2023-04-20

Form type 13F-HR
File number 028-23184
Filing date 2023-04-20
Reporting date 2023-03-31
File View File

DOS Process Agent

Name Role Address
C/O GREGG ZEOLI DOS Process Agent 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-12-12 2024-01-08 Address 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2018-01-08 2023-12-12 Address 29 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-01-04 2018-01-08 Address 100 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-01-23 2016-01-04 Address 2 RECTOR STREET, 15TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-01-14 2008-01-23 Address 120 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003347 2024-01-08 BIENNIAL STATEMENT 2024-01-08
231212001630 2023-12-12 BIENNIAL STATEMENT 2022-01-01
200109060098 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180108006071 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160104007571 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140214006227 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120710002923 2012-07-10 BIENNIAL STATEMENT 2012-01-01
100903002859 2010-09-03 BIENNIAL STATEMENT 2010-01-01
080423000083 2008-04-23 CERTIFICATE OF PUBLICATION 2008-04-23
080123001033 2008-01-23 CERTIFICATE OF CHANGE 2008-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920907101 2020-04-15 0219 PPP 2480 Browncroft Blvd., PENFIELD, NY, 14526
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.17
Forgiveness Paid Date 2021-05-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State