Search icon

EMPIRE STATE METAL PRODUCTS, INC.

Company Details

Name: EMPIRE STATE METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1975 (50 years ago)
Entity Number: 380365
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 516 5TH AVE., NEW YORK, NY, United States, 10036
Principal Address: 101-10 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GERARD MANDELBAUM DOS Process Agent 516 5TH AVE., NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID MILLHAUSER Chief Executive Officer 101-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1993-05-03 1997-10-15 Address 101-10 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20170612100 2017-06-12 ASSUMED NAME LLC INITIAL FILING 2017-06-12
130920002478 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110921002715 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090918002137 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070920002008 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051107002765 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030903002765 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010925002704 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991102002384 1999-11-02 BIENNIAL STATEMENT 1999-09-01
971015002152 1997-10-15 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944967404 2020-05-08 0202 PPP 101-10 Jamaica Ave, RICHMOND HILL, NY, 11418
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73954.58
Forgiveness Paid Date 2021-02-11
4324508504 2021-02-25 0202 PPS 10110 Jamaica Ave, Richmond Hill, NY, 11418-2007
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2007
Project Congressional District NY-05
Number of Employees 9
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76259.01
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State