Search icon

EMPIREONE INSURANCE CONSULTANTS INC.

Company Details

Name: EMPIREONE INSURANCE CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168630
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6605 PITTSFORD PALMYRA RD, SUITE W1, PITTSFORD, NY, United States, 14450
Principal Address: 6605 PITTSFORD PALMYRA RD, SUITE W1, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIREONE INSURANCE CONSULTANTS INC. DOS Process Agent 6605 PITTSFORD PALMYRA RD, SUITE W1, PITTSFORD, NY, United States, 14450

Chief Executive Officer

Name Role Address
ALAN J.CZAPLICKI Chief Executive Officer 6605 PITTSFORD PALMYRA RD, SUITE W1, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2017-11-03 2019-12-05 Address 6605 PITTSFORD PALMYRA RD, SUITE E8, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2017-11-03 2019-12-05 Address 6605 PITTSFORD PALMYRA RD, SUITE E8, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2013-11-08 2019-12-05 Address 6605 PITTSFORD PALMYRA RD, SUITE E8, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2013-11-08 2017-11-03 Address 6605 PITTSFORD PALMYRA RD, SUITE E8, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2013-11-08 2017-11-03 Address 6605 PITTSFORD PALMYRA RD, SUITE E8, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-11-22 2013-11-08 Address 125 SULLY'S TRAIL, SUITE 4A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205060623 2019-12-05 BIENNIAL STATEMENT 2019-11-01
171103006288 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160517000089 2016-05-17 CERTIFICATE OF AMENDMENT 2016-05-17
151102006560 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006564 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111122000619 2011-11-22 CERTIFICATE OF INCORPORATION 2011-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435067110 2020-04-15 0219 PPP 6605 Pittsford Palmyra Road W1, Fairport, NY, 14450
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10016.09
Forgiveness Paid Date 2021-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State