Search icon

EMPIRE UNLIMITED SALES, INC.

Company Details

Name: EMPIRE UNLIMITED SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539052
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 184 BEACH 131ST STREET, BELLE HARBOR, NY, United States, 11694

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE UNLIMITED SALES, INC. PROFIT SHARING PLAN 2020 465070772 2021-10-15 EMPIRE UNLIMITED SALES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-05
Business code 425120
Sponsor’s telephone number 9178387944
Plan sponsor’s address 184 BEACH 131ST STREET, BELLE HARBOR, NY, 11694
EMPIRE UNLIMITED SALES, INC. PROFIT SHARING PLAN 2018 465070772 2019-10-11 EMPIRE UNLIMITED SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-05
Business code 425120
Sponsor’s telephone number 9178387944
Plan sponsor’s address 184 BEACH 131ST STREET, BELLE HARBOR, NY, 11694
EMPIRE UNLIMITED SALES, INC. PROFIT SHARING PLAN 2017 465070772 2018-10-11 EMPIRE UNLIMITED SALES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-05
Business code 425120
Sponsor’s telephone number 9178387944
Plan sponsor’s address 184 BEACH 131ST STREET, BELLE HARBOR, NY, 11694

DOS Process Agent

Name Role Address
DARREN FRANCHOCK DOS Process Agent 184 BEACH 131ST STREET, BELLE HARBOR, NY, United States, 11694

Chief Executive Officer

Name Role Address
DARREN FRANCHOCK Chief Executive Officer 184 BEACH 131ST STREET, BELLE HARBOR, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
220223000794 2022-02-23 BIENNIAL STATEMENT 2022-02-23
140305000467 2014-03-05 CERTIFICATE OF INCORPORATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460968403 2021-02-08 0202 PPS 184 Beach 131st St, Rockaway Park, NY, 11694-1627
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118497
Loan Approval Amount (current) 118497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Park, QUEENS, NY, 11694-1627
Project Congressional District NY-05
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119690.53
Forgiveness Paid Date 2022-02-15
2787377100 2020-04-11 0202 PPP 184 BEACH 131ST ST, ROCKAWAY PARK, NY, 11694
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131495
Loan Approval Amount (current) 131495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKAWAY PARK, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133184.56
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State