Search icon

EMPIRE EXECUTIVE INN, LLC

Company Details

Name: EMPIRE EXECUTIVE INN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959265
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 4 EXECUTIVE BLVD., STE. 200, SUFFERN, NY, United States, 10901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2021 272779615 2023-01-02 EMPIRE EXECUTIVE INN LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181451
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2023-01-02
Name of individual signing DARLENE TEDESCO
Role Employer/plan sponsor
Date 2023-01-02
Name of individual signing DARLENE TEDESCO
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2019 272779615 2020-12-15 EMPIRE EXECUTIVE INN LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-12-15
Name of individual signing DARLENE TEDESCO
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2018 272779615 2019-09-26 EMPIRE EXECUTIVE INN LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ROBERT WILSON
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2017 272779615 2018-05-18 EMPIRE EXECUTIVE INN LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing ROBERT WILSON
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2016 272779615 2017-05-22 EMPIRE EXECUTIVE INN LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ROBERT WILSON
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2015 272779615 2016-06-01 EMPIRE EXECUTIVE INN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing ROBERT WILSON
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2014 272779615 2015-06-24 EMPIRE EXECUTIVE INN LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing ROBERT WILSON
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2013 272779615 2014-07-11 EMPIRE EXECUTIVE INN LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing VICTOR EBERT
EMPIRE EXECUTIVE INN LLC 401K PROFIT SHARING PLAN AND TRUST 2012 272779615 2013-07-18 EMPIRE EXECUTIVE INN LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 721110
Sponsor’s telephone number 8459181416
Plan sponsor’s address 3 EXECUTIVE BLVD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing ROBERT E. WILSON

DOS Process Agent

Name Role Address
JOSHUA GOLDSTEIN DOS Process Agent 4 EXECUTIVE BLVD., STE. 200, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0343-23-202577 Alcohol sale 2023-01-23 2023-01-23 2025-02-28 3 EXECUTIVE BLVD, SUFFERN, New York, 10901 Hotel

History

Start date End date Type Value
2019-05-07 2024-06-06 Address 4 EXECUTIVE BLVD., STE. 200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-07-13 2019-05-07 Address 4 EXECUTIVE BLVD., STE. 201, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2010-06-08 2010-07-13 Address 4 EXECUTIVE BLVD., STE. 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003632 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220714002646 2022-07-14 BIENNIAL STATEMENT 2022-06-01
200604060646 2020-06-04 BIENNIAL STATEMENT 2020-06-01
190507060040 2019-05-07 BIENNIAL STATEMENT 2018-06-01
160606007481 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140619006293 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120726002883 2012-07-26 BIENNIAL STATEMENT 2012-06-01
101001000448 2010-10-01 CERTIFICATE OF PUBLICATION 2010-10-01
100713000594 2010-07-13 CERTIFICATE OF CHANGE 2010-07-13
100608000810 2010-06-08 ARTICLES OF ORGANIZATION 2010-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995457200 2020-04-28 0202 PPP 3 Executive Boulevard, Suffern, NY, 10901
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512300
Loan Approval Amount (current) 512300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 100
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516566.83
Forgiveness Paid Date 2021-03-15
9576648401 2021-02-17 0202 PPS 3 Executive Blvd, Suffern, NY, 10901-4113
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 899944
Loan Approval Amount (current) 899944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4113
Project Congressional District NY-17
Number of Employees 104
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 908031.17
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State