Search icon

EMPIRE STATE RECOVERY SERVICES LIMITED

Company Details

Name: EMPIRE STATE RECOVERY SERVICES LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043411
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 290 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL SHTAYNBERGER Chief Executive Officer PO BOX 1964, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
EMPIRE STATE RECOVERY SERVICES LIMITED DOS Process Agent 290 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2025-01-02 2025-01-02 Address PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-02 Address PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-09 2025-01-02 Address 290 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2023-06-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-09 Address PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-11-30 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-06-09 Address 146 NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2018-04-24 2023-06-09 Address PO BOX 1964, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002517 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230609003094 2023-06-09 BIENNIAL STATEMENT 2023-01-01
210104060748 2021-01-04 BIENNIAL STATEMENT 2021-01-01
180424002029 2018-04-24 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170104006982 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130830006170 2013-08-30 BIENNIAL STATEMENT 2013-01-01
110118000385 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523779002 2021-05-20 0202 PPP 146 N Main St N/A, Spring Valley, NY, 10977-4104
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4104
Project Congressional District NY-17
Number of Employees 4
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15616.36
Forgiveness Paid Date 2022-03-21
2000197701 2020-05-01 0202 PPP 146 N MAIN ST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15726.58
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State