Search icon

EMPIRE BAKERY EQUIPMENT, INC.

Company Details

Name: EMPIRE BAKERY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1977 (48 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 426917
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HVB3 Obsolete Non-Manufacturer 2015-12-11 2024-03-02 2021-12-08 No data

Contact Information

POC CLAUDIO ZARATE
Phone +1 516-681-1500
Address 1 C ENTERPRISE PL, HICKSVILLE, NY, 11801 5347, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EMPIRE BAKERY EQUIPMENT, INC. DOS Process Agent 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CLAUDIO ZARATE Chief Executive Officer 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-03-09 2023-06-27 Address 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-03-09 2023-06-27 Address 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2016-12-05 2017-03-09 Address 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-10-30 2016-12-05 Address STEPHEN WECHSLER, 171 GREENWICH STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2000-07-11 2001-10-30 Address ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-12-17 2000-07-11 Address ATTN: IRVIN BRUM, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1977-03-11 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-03-11 1998-12-17 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706003827 2023-07-06 CERTIFICATE OF MERGER 2023-07-06
230627004549 2023-06-27 BIENNIAL STATEMENT 2023-03-01
170309002023 2017-03-09 BIENNIAL STATEMENT 2017-03-01
161205000588 2016-12-05 CERTIFICATE OF CHANGE 2016-12-05
20100624009 2010-06-24 ASSUMED NAME CORP INITIAL FILING 2010-06-24
011030000317 2001-10-30 CERTIFICATE OF CHANGE 2001-10-30
000711000387 2000-07-11 CERTIFICATE OF CHANGE 2000-07-11
981217000458 1998-12-17 CERTIFICATE OF CHANGE 1998-12-17
930514000163 1993-05-14 CERTIFICATE OF AMENDMENT 1993-05-14
A384496-4 1977-03-11 CERTIFICATE OF INCORPORATION 1977-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724038503 2021-03-04 0235 PPS 1 Enterprise Pl Unit C, Hicksville, NY, 11801-5347
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270430
Loan Approval Amount (current) 270430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5347
Project Congressional District NY-03
Number of Employees 13
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 272233.62
Forgiveness Paid Date 2021-11-08
9493407005 2020-04-09 0235 PPP 1C ENTERPRISE PL, HICKSVILLE, NY, 11801-2694
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2694
Project Congressional District NY-03
Number of Employees 17
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 252123.33
Forgiveness Paid Date 2021-02-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State