Search icon

EMPRISE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPRISE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643727
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 412 W. 19TH STREET #5A, NEW YORK, NY, United States, 10011
Principal Address: 412 WEST 19TH STREET, APT #5A, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-608-5546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI HONG LIU Chief Executive Officer 412 WEST 19TH STREET, APT 5A, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 W. 19TH STREET #5A, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1280289-DCA Active Business 2008-03-26 2025-02-28

History

Start date End date Type Value
2024-06-07 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160303007433 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140325006297 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120726002289 2012-07-26 BIENNIAL STATEMENT 2012-03-01
080313000163 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579459 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579458 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275711 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275712 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2911353 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911352 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476411 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2476410 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879019 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879020 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
43950.00
Total Face Value Of Loan:
43950.00
Date:
2020-06-23
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:
33992.00
Total Face Value Of Loan:
33992.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-28
Type:
Planned
Address:
6202 18TH AVE., BROOKLYN, NY, 11204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-07
Type:
Planned
Address:
87 WOLCOTT ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-15
Type:
Planned
Address:
506 3RD STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-24
Type:
Referral
Address:
909 57TH ST, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33992
Current Approval Amount:
33992
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34302.91
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43950
Current Approval Amount:
43950
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44234.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State