Search icon

EMPIRE GAS PLUS GROUP, INC.

Company Details

Name: EMPIRE GAS PLUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784605
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065
Address: 541 Clifton park center road, 541 CLIFTON PARK CENTER ROAD, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WEEKES Chief Executive Officer 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
STEPHEN WEEKES DOS Process Agent 541 Clifton park center road, 541 CLIFTON PARK CENTER ROAD, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2025-03-05 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-12 2025-03-05 Address 541 Clifton park center road, Clifton Park, NY, 12065, USA (Type of address: Service of Process)
2011-04-12 2012-01-11 Address 100 APPLETREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2011-04-12 2023-09-12 Address 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2009-03-11 2023-09-12 Address 1588 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2009-03-11 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305002331 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230912003772 2023-09-12 BIENNIAL STATEMENT 2023-03-01
210301061445 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190311060992 2019-03-11 BIENNIAL STATEMENT 2019-03-01
181003006597 2018-10-03 BIENNIAL STATEMENT 2017-03-01
150303006700 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007387 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120111003415 2012-01-11 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
110412002912 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090311000250 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422577106 2020-04-15 0248 PPP steve Weekes 541 Clifton Park Center Road, CLIFTON PARK, NY, 12065
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 21
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211219.73
Forgiveness Paid Date 2020-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State