Search icon

EMPIRE FOOD SCIENCE, LLC

Company Details

Name: EMPIRE FOOD SCIENCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235273
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1374 REGENT ST., NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1374 REGENT ST., NISKAYUNA, NY, United States, 12309

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-04-24 2015-06-09 Address 381 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Registered Agent)
2012-04-24 2015-06-09 Address 381 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609000321 2015-06-09 CERTIFICATE OF CHANGE 2015-06-09
120424000138 2012-04-24 ARTICLES OF ORGANIZATION 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623667108 2020-04-11 0248 PPP 1374 Regent St., SCHENECTADY, NY, 12309-5330
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-5330
Project Congressional District NY-20
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.89
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State