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 (14 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10016.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State