Search icon

EMPIRE CITY EQUIPMENT CORP.

Company Details

Name: EMPIRE CITY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306789
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 435 BAYVILLE AVE, BAYVILLE, NY, United States, 11709
Address: 435 Bayville Ave, Bayville, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CHARON Chief Executive Officer 435 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
EMPIRE CITY EQUIPMENT CORP. DOS Process Agent 435 Bayville Ave, Bayville, NY, United States, 11709

Permits

Number Date End date Type Address
JQA8-2019129-2679 2019-01-29 2019-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-27 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-10-01 2024-10-01 Address 435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-09-04 2024-09-04 Address 435 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241001036496 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240904000827 2024-09-04 BIENNIAL STATEMENT 2024-09-04
201002060262 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190624000025 2019-06-24 CERTIFICATE OF CHANGE 2019-06-24
181004006785 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214104 Office of Administrative Trials and Hearings Issued Settled 2016-07-21 700 2016-10-04 Failed to timely notify Commission of a material information submitted to the Commission
TWC-211376 Office of Administrative Trials and Hearings Issued Settled 2015-02-23 250 2015-04-14 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
55805.00
Total Face Value Of Loan:
55805.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55805
Current Approval Amount:
55805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
56212.13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 606-8618
Add Date:
2013-06-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State