Search icon

EMPIRE SWIMMING INC.

Company Details

Name: EMPIRE SWIMMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790292
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: C/O BARBARA NOACH, 93 HILLAIR CIRCLE, WHITE PLAINS, NY, United States, 10605
Principal Address: 93 HILLAIR CIRCLE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILAN NOACH Chief Executive Officer 93 HILLAIR CIRCLE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
EMPIRE SWIMMING INC. DOS Process Agent C/O BARBARA NOACH, 93 HILLAIR CIRCLE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-04 2025-03-03 Address 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-04 2023-03-04 Address 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-03-04 2025-03-03 Address C/O BARBARA NOACH, 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2021-03-02 2023-03-04 Address C/O BARBARA NOACH, 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2017-03-02 2023-03-04 Address 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2015-09-28 2021-03-02 Address C/O BARBARA NOACH, 93 HILLAIR CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-04-05 2015-09-28 Address C/O ILAN NOACH, 45 MONTROSS STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2011-04-05 2017-03-02 Address 45 MONTROSS STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002597 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230304000461 2023-03-04 BIENNIAL STATEMENT 2023-03-01
210302060805 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190718000389 2019-07-18 CERTIFICATE OF MERGER 2019-07-18
190307060347 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302007022 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150928000749 2015-09-28 CERTIFICATE OF CHANGE 2015-09-28
150302006270 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006029 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110405002790 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6490467405 2020-05-14 0202 PPP 93 HILLAIR CIR, WHITE PLAINS, NY, 10605-4501
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161459.17
Loan Approval Amount (current) 161459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-4501
Project Congressional District NY-16
Number of Employees 31
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 162355.64
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State