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
Name | Role | Address |
---|---|---|
STEPHEN WEEKES | Chief Executive Officer | 541 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
STEPHEN WEEKES | DOS Process Agent | 541 Clifton park center road, 541 CLIFTON PARK CENTER ROAD, Clifton Park, NY, United States, 12065 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State