Search icon

EMPIRE CORE GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE CORE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4631266
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 199 Main St, 10th floor, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 212-494-0003

DOS Process Agent

Name Role Address
EMPIRE CORE GROUP LLC DOS Process Agent 199 Main St, 10th floor, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
florin lajqi Agent 199 main street,, 10th floor, WHITE PLAINS, NY, 10601

Links between entities

Type:
Headquarter of
Company Number:
1317950
State:
CONNECTICUT

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JON VAYNER
User ID:
P3196617

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UQRYYNLZ1KG5
CAGE Code:
9Q4V6
UEI Expiration Date:
2025-06-21

Business Information

Activation Date:
2024-06-25
Initial Registration Date:
2023-10-10

Form 5500 Series

Employer Identification Number (EIN):
471781534
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2014965-DCA Active Business 2014-10-27 2025-02-28

Permits

Number Date End date Type Address
B022023118B85 2023-04-28 2023-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022023118B84 2023-04-28 2023-07-01 OCCUPANCY OF ROADWAY AS STIPULATED NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022023118B83 2023-04-28 2023-07-01 PLACE MATERIAL ON STREET NORTH 6 STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE
B022023115B83 2023-04-25 2023-07-01 CROSSING SIDEWALK WILLOUGHBY AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET WASHINGTON PARK
B022023115B85 2023-04-25 2023-07-01 OCCUPANCY OF ROADWAY AS STIPULATED WILLOUGHBY AVENUE, BROOKLYN, FROM STREET CARLTON AVENUE TO STREET WASHINGTON PARK

History

Start date End date Type Value
2019-09-10 2022-07-18 Address 1270 BROADWAY, SUITE 1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-09-04 2022-07-18 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-09-04 2019-09-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221021001477 2022-10-21 BIENNIAL STATEMENT 2022-09-01
220718000600 2022-05-24 CERTIFICATE OF CHANGE BY ENTITY 2022-05-24
210310060273 2021-03-10 BIENNIAL STATEMENT 2020-09-01
190910060325 2019-09-10 BIENNIAL STATEMENT 2018-09-01
150629000261 2015-06-29 CERTIFICATE OF PUBLICATION 2015-06-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546257 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546258 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3274403 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259265 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3009431 TRUSTFUNDHIC INVOICED 2019-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3009432 RENEWAL INVOICED 2019-03-28 100 Home Improvement Contractor License Renewal Fee
2526600 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526599 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1928775 LICENSEDOC15 INVOICED 2014-12-31 15 License Document Replacement
1929050 LICENSEDOC10 INVOICED 2014-12-31 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
885097.50
Total Face Value Of Loan:
885097.50
Date:
2020-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
885000.00
Total Face Value Of Loan:
885000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-07
Type:
Complaint
Address:
276 1ST AVE LOOP, NEW YORK, NY, 10009
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885097.5
Current Approval Amount:
885097.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
895476.18
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885000
Current Approval Amount:
885000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
893948.33

Court Cases

Court Case Summary

Filing Date:
2025-03-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMPIRE CORE GROUP LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
EMPIRE CORE GROUP LLC
Party Role:
Plaintiff
Party Name:
ACCREDITED SURETY & CASUALTY C
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State