Search icon

EMPIRE STATE SOUVENIRS INC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE STATE SOUVENIRS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2010 (15 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 3922785
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 49 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 49 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-528-1598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE STATE SOUVENIRS INC DOS Process Agent 49 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GEORGE LU Chief Executive Officer 49 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1378916-DCA Inactive Business 2010-12-13 2012-03-31

History

Start date End date Type Value
2016-03-04 2023-06-16 Address 49 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-15 2023-06-16 Address 49 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-11 2016-03-04 Address 49 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616003935 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
160304006593 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140716006191 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120615002164 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100311000360 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1028909 CNV_TFEE INVOICED 2010-12-13 1.200000047683716 WT and WH - Transaction Fee
1028908 LICENSE INVOICED 2010-12-13 60 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2085.00
Total Face Value Of Loan:
2085.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,108.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,085

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State