Search icon

EMPIRE STATE NORTH LLC

Company Details

Name: EMPIRE STATE NORTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2013 (12 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 4474031
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 101 CHATEAU RIVE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
EMPIRE STATE NORTH LLC DOS Process Agent 101 CHATEAU RIVE, PEEKSKILL, NY, United States, 10566

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-11-30 2022-12-17 Address 101 CHATEAU RIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2015-06-19 2017-11-30 Address 19107 TOWN GREEN DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2014-08-28 2015-06-19 Address 405 MELBURNE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2013-10-17 2014-08-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-10-17 2014-08-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000436 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
191003061750 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171130006106 2017-11-30 BIENNIAL STATEMENT 2017-10-01
150619000139 2015-06-19 CERTIFICATE OF AMENDMENT 2015-06-19
140828000662 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
140226000916 2014-02-26 CERTIFICATE OF PUBLICATION 2014-02-26
131017000370 2013-10-17 ARTICLES OF ORGANIZATION 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556118409 2021-02-17 0202 PPS 2050 E Main St, Cortlandt Manor, NY, 10567-2502
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14330
Loan Approval Amount (current) 14330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-2502
Project Congressional District NY-17
Number of Employees 5
NAICS code 713940
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14413.62
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State