Search icon

EMPRO, INC.

Company Details

Name: EMPRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285171
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1418 65TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 1418 65TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL ZUPNICK Chief Executive Officer 1418 65TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
EMPRO, INC. DOS Process Agent 1418 65TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1418 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-08-09 Address 1418 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2023-10-12 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 1418 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-08-09 Address 1418 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2023-10-12 Address 1418 65 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2019-05-14 2020-08-04 Address 1418 65 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-05-18 2023-10-12 Address 1418 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-08-17 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240809001117 2024-08-09 BIENNIAL STATEMENT 2024-08-09
231012001770 2023-10-12 BIENNIAL STATEMENT 2022-08-01
200804061624 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190514060151 2019-05-14 BIENNIAL STATEMENT 2018-08-01
170724006068 2017-07-24 BIENNIAL STATEMENT 2016-08-01
160518006193 2016-05-18 BIENNIAL STATEMENT 2014-08-01
120817000604 2012-08-17 CERTIFICATE OF INCORPORATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977218203 2020-08-07 0202 PPP 1418 65th Street, Brooklyn, NY, 11219-5711
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5797700
Loan Approval Amount (current) 5797700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5711
Project Congressional District NY-11
Number of Employees 500
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5904635.36
Forgiveness Paid Date 2022-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State