Search icon

EMPIRE SECURE INSTALLATION INC.

Company Details

Name: EMPIRE SECURE INSTALLATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912436
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 3930 214th place, 2A, bayside, NY, United States, 11361
Principal Address: 3930 214th PL, 2A, bayside, NY, United States, 11361

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
KARIM MOHAMED DOS Process Agent 3930 214th place, 2A, bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
KARIM MOHAMED Chief Executive Officer 3930 214TH PLACE, 2A, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-11-25 2023-11-25 Address 3930 214TH PLACE, 2A, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-06-19 2023-11-25 Address 20-52 20TH ST, 1C, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-06-19 2023-11-25 Address 20-52 20TH ST, STE 1C, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-02-12 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-02-12 2023-11-25 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-02-12 2012-06-19 Address 2548 73RD STREET 1ST FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231125000118 2023-11-25 BIENNIAL STATEMENT 2022-02-01
120619002029 2012-06-19 BIENNIAL STATEMENT 2012-02-01
100212000833 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499197201 2020-04-28 0202 PPP 39-30 214th Place, Suite 3, Bayside, NY, 11361
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16156.05
Forgiveness Paid Date 2021-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State