Search icon

EMPIRE STATE SOUVENIRS INC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-21 No data 49 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108977706 2020-05-01 0202 PPP 10 STANTON ST APT 6A, NEW YORK, NY, 10002
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2085
Loan Approval Amount (current) 2085
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2108.33
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State