Search icon

EMPEDOCLE, LLC

Company Details

Name: EMPEDOCLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4019689
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
EMPEDOCLE, LLC DOS Process Agent 355 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2011-01-20 2024-11-07 Address 355 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-11-16 2011-01-20 Address 2044 WEST 8TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107001740 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221101001959 2022-11-01 BIENNIAL STATEMENT 2022-11-01
181102006485 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161117006225 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141112006790 2014-11-12 BIENNIAL STATEMENT 2014-11-01
110427000533 2011-04-27 CERTIFICATE OF PUBLICATION 2011-04-27
110120000732 2011-01-20 CERTIFICATE OF CHANGE 2011-01-20
101116000190 2010-11-16 ARTICLES OF ORGANIZATION 2010-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-03 No data 355 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-23 No data 355 COURT ST, Brooklyn, BROOKLYN, NY, 11231 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
2609313 SCALE-01 INVOICED 2017-05-10 40 SCALE TO 33 LBS
337179 CNV_SI INVOICED 2012-05-24 60 SI - Certificate of Inspection fee (scales)
328575 CNV_SI INVOICED 2011-07-26 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466287801 2020-06-05 0202 PPP 355 Court Street, brooklyn, NY, 11231-4332
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30367
Loan Approval Amount (current) 30367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11231-4332
Project Congressional District NY-10
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30729.74
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State