Search icon

EMPIRE HOTEL DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE HOTEL DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2015 (10 years ago)
Entity Number: 4801345
ZIP code: 12590
County: Otsego
Place of Formation: New York
Address: 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 2165 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STENGER, ROBERTS, DAVIS & DIAMOND, LLP DOS Process Agent 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
EFRAN KHAN Chief Executive Officer 2165 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Unique Entity ID

Unique Entity ID:
ECGPECV4LYH7
CAGE Code:
9CCL2
UEI Expiration Date:
2023-08-08

Business Information

Doing Business As:
EMPIRE HOTEL DEVELOPMENT INC
Activation Date:
2022-08-22
Initial Registration Date:
2022-08-08

Licenses

Number Type Date Last renew date End date Address Description
0343-23-212816 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 2165 SOUTH RD, POUGHKEEPSIE, New York, 12601 Hotel

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 2165 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-28 2025-04-10 Address 2165 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2020-02-28 2025-04-10 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2015-08-07 2020-02-28 Address PO BOX 355, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410003994 2025-04-10 BIENNIAL STATEMENT 2025-04-10
200228060091 2020-02-28 BIENNIAL STATEMENT 2019-08-01
150807000088 2015-08-07 CERTIFICATE OF INCORPORATION 2015-08-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
131100.00
Total Face Value Of Loan:
131096.49

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$131,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,096.49
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,899.52
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $131,096.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State