Search icon

INTERNATIONAL EMPIRE ELECTRIC, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL EMPIRE ELECTRIC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222711
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3207 Route 112, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL EMPIRE ELECTRIC, CORP. DOS Process Agent 3207 Route 112, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
WALTER QUINTANILLA Chief Executive Officer 3207 ROUTE 112, MEDFORD, NY, United States, 11763

Unique Entity ID

Unique Entity ID:
XE39SNSMRVN5
CAGE Code:
9L5K3
UEI Expiration Date:
2024-05-26

Business Information

Activation Date:
2023-06-09
Initial Registration Date:
2023-05-26

Commercial and government entity program

CAGE number:
9L5K3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-26
CAGE Expiration:
2028-06-09
SAM Expiration:
2024-05-26

Contact Information

POC:
WALTER QUINTANILLA

History

Start date End date Type Value
2024-01-16 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220228002707 2022-02-28 CERTIFICATE OF AMENDMENT 2022-02-28
211027003072 2021-10-27 BIENNIAL STATEMENT 2021-10-27
170428000175 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
120416000986 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
120327000637 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
10970.00
Total Face Value Of Loan:
10970.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,970
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $10,970

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State