Search icon

EMPIRE EQUITY HOLDING CORP.

Company Details

Name: EMPIRE EQUITY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2012 (13 years ago)
Entity Number: 4300558
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: C/O ANDREW FEINMAN, 126 13TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN 13TH STREET HOLDING CORP. DOS Process Agent C/O ANDREW FEINMAN, 126 13TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-09-26 2016-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160216000920 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
121011000235 2012-10-11 CERTIFICATE OF AMENDMENT 2012-10-11
120926000164 2012-09-26 CERTIFICATE OF INCORPORATION 2012-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899468501 2021-02-24 0202 PPP 126 13th St, Brooklyn, NY, 11215-4632
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4632
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6299.83
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State