Search icon

EMPIRE STATE BROKERAGE SERVICES LLC

Company Details

Name: EMPIRE STATE BROKERAGE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750029
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 88 SUNNYSIDE BLVD, LL101, PLAINVIEW, NY, United States, 11803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE BROKERAGE SERVICES LLC 401(K) PLAN 2023 264170069 2024-06-24 EMPIRE STATE BROKERAGE SERVICES LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 424210
Sponsor’s telephone number 5163964604
Plan sponsor’s address 88 SUNNYSIDE BLVD STE LL101, PLAINVIEW, NY, 118031507

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DAVID SCHEPSMAN
EMPIRE STATE BROKERAGE SERVICES LLC 401(K) PLAN 2023 264170069 2024-06-24 EMPIRE STATE BROKERAGE SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 424210
Sponsor’s telephone number 5163964604
Plan sponsor’s address 88 SUNNYSIDE BLVD STE LL101, PLAINVIEW, NY, 118031507

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DAVID SCHEPSMAN
EMPIRE STATE BROKERAGE SERVICES LLC 401(K) PLAN 2022 264170069 2023-06-21 EMPIRE STATE BROKERAGE SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 424210
Sponsor’s telephone number 5163964604
Plan sponsor’s address 88 SUNNYSIDE BLVD STE LL101, PLAINVIEW, NY, 118031507

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing DAVID SCHEPSMAN

DOS Process Agent

Name Role Address
EMPIRE STATE BROKERAGE SERVICES LLC DOS Process Agent 88 SUNNYSIDE BLVD, LL101, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2023-04-20 2024-12-02 Address 88 SUNNYSIDE BLVD, LL101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-12-04 2023-04-20 Address 88 SUNNYSIDE BLVD, LL101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2019-04-17 2020-12-04 Address 55 WEST AMES CT, STE 400, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-12-05 2019-04-17 Address 2 ROOSEVELT AVENUE SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006440 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230420000960 2023-04-20 BIENNIAL STATEMENT 2022-12-01
201204061519 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190417002025 2019-04-17 BIENNIAL STATEMENT 2018-12-01
121226006231 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101221002241 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090410000721 2009-04-10 CERTIFICATE OF PUBLICATION 2009-04-10
081205000514 2008-12-05 ARTICLES OF ORGANIZATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8490387306 2020-05-01 0235 PPP 55 WEST AMES COURT Suite #400, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102502.5
Loan Approval Amount (current) 102502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103533.22
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State