Search icon

EMPIREMODS INC.

Company Details

Name: EMPIREMODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079528
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 4570 168th Street, FLUSHING, NY, United States, 11358
Principal Address: 4570 168th Street, Flushing, NY, United States, 11358

Contact Details

Phone +1 347-866-3407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4570 168th Street, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KEITH MAUTNER Chief Executive Officer 4570 168TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2071566-1-DCA Active Business 2018-05-21 2023-11-30

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4570 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2025-04-01 Address 4570 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-04-01 Address 4570 168th Street, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-04-11 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-11 2023-07-21 Address 45-85 163RD STREET, APARTMENT 3, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045269 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230721003719 2023-07-21 BIENNIAL STATEMENT 2023-04-01
110411000095 2011-04-11 CERTIFICATE OF INCORPORATION 2011-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-02 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-24 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-12 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-08 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 17161 46TH AVE, Queens, FLUSHING, NY, 11358 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
3610760 OL VIO INVOICED 2023-03-06 500 OL - Other Violation
3610758 TS VIO INVOICED 2023-03-06 1175 TS - State Fines (Tobacco)
3610757 SS VIO INVOICED 2023-03-06 500 SS - State Surcharge (Tobacco)
3610759 TP VIO INVOICED 2023-03-06 750 TP - Tobacco Fine Violation
3381301 RENEWAL INVOICED 2021-10-18 200 Electronic Cigarette Dealer Renewal
3085672 RENEWAL INVOICED 2019-09-16 200 Electronic Cigarette Dealer Renewal
2738367 LICENSE INVOICED 2018-02-01 200 Electronic Cigarette Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-02 Pleaded SELLING E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-03-02 Pleaded SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2023-03-02 Pleaded Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 1 1 No data No data
2023-03-02 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540147207 2020-04-27 0202 PPP 17161 46th Ave, Flushing, NY, 11358
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6484.09
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State