Search icon

EMPIRE CITY EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

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-232161 Office of Administrative Trials and Hearings Issued Settled 2025-06-25 5500 2025-07-08 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-231952 Office of Administrative Trials and Hearings Issued Early Settlement 2025-05-31 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
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
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

Jobs Reported:
4
Initial Approval Amount:
$55,805
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$56,212.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,805
Utilities: $0
Mortgage Interest: $0
Rent: $11,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State