Search icon

EMPIRE CUSTOM REALTY, INC.

Company Details

Name: EMPIRE CUSTOM REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2011 (13 years ago)
Entity Number: 4179920
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 574 EMPIRE BLVD., ROCHESTER, NY, United States, 14609
Principal Address: 574 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE CUSTOM REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 454420010 2024-07-22 EMPIRE CUSTOM REALTY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5855004500
Plan sponsor’s address 955 EAST HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
EMPIRE CUSTOM REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 454420010 2023-05-03 EMPIRE CUSTOM REALTY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5855004500
Plan sponsor’s address 955 EAST HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
EMPIRE CUSTOM REALTY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454420010 2022-07-18 EMPIRE CUSTOM REALTY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 5855004500
Plan sponsor’s address 955 EAST HENRIETTA RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MICHAEL LIESS Chief Executive Officer 574 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
191115060289 2019-11-15 BIENNIAL STATEMENT 2017-12-01
140205002292 2014-02-05 BIENNIAL STATEMENT 2013-12-01
111222000399 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234877102 2020-04-11 0219 PPP 574 EMPIRE BLVD, ROCHESTER, NY, 14609-5842
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57849
Loan Approval Amount (current) 57849
Undisbursed Amount 0
Franchise Name Coldwell Banker
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-5842
Project Congressional District NY-25
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58430.66
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State