Search icon

EMPIRE REALTY SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE REALTY SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160053
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: PO Box 241, Derby, NY, United States, 14047
Principal Address: 7455 ERIE ROAD (UPPER), DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE MANGES Chief Executive Officer 7455 ERIE ROAD (UPPER), DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
EMPIRE REALTY SERVICES GROUP, INC. DOS Process Agent PO Box 241, Derby, NY, United States, 14047

Licenses

Number Type End date
10311203322 CORPORATE BROKER 2026-06-06
10991210506 REAL ESTATE PRINCIPAL OFFICE No data
10401380227 REAL ESTATE SALESPERSON 2025-09-19

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 7455 ERIE ROAD (UPPER), DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2024-10-02 Address PO Box 241, Derby, NY, 14047, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 7455 ERIE ROAD (UPPER), DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-10-02 Address 7455 ERIE ROAD (UPPER), DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002019 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230404000505 2023-04-04 BIENNIAL STATEMENT 2021-11-01
190822060035 2019-08-22 BIENNIAL STATEMENT 2017-11-01
160823002001 2016-08-23 BIENNIAL STATEMENT 2015-11-01
111101000008 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54695.72
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54683.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State