Search icon

AUBURN EMPIRE, INC.

Company Details

Name: AUBURN EMPIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1976 (48 years ago)
Entity Number: 415874
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 1734 CLARK STREET ROAD, AUBURN, NY, United States, 13021
Principal Address: A DIV OF AUBURN EMPIRE INC, 1734 CLARK ST RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE HARDWARE & MACHINERY CO DOS Process Agent 1734 CLARK STREET ROAD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DOLRES J CHAPPELL Chief Executive Officer EMPIRE HARDWARE & MACHINERY CO, 1734 CLARK ST RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2014-12-02 2016-11-08 Address EMPIRE HARDWARE & MACHINERY CO, 1734 CLARK ST RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-10-25 2014-12-02 Address PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Service of Process)
2000-11-02 2014-12-02 Address EMPIRE HARDWARE & MACHINERY CO, PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Chief Executive Officer)
2000-11-02 2014-12-02 Address A DIV OF AUBURN EMPIRE INC, PO BOX 7226, 1734 CLARK ST RD, AUBURN, NY, 13022, 7226, USA (Type of address: Principal Executive Office)
1998-10-30 2000-11-02 Address EMPIRE HARDWARE & MACHINERY CO, 300 CLARK ST PO BOX 7226, AUBURN, NY, 13022, 7226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161108006030 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141202006602 2014-12-02 BIENNIAL STATEMENT 2014-11-01
20140219057 2014-02-19 ASSUMED NAME LLC INITIAL FILING 2014-02-19
121120002459 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101108002262 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36220.00
Total Face Value Of Loan:
36220.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36220
Current Approval Amount:
36220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36690.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State