Search icon

EMPIRE HOTEL DEVELOPMENT, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECGPECV4LYH7 2023-08-08 2165 SOUTH RD, POUGHKEEPSIE, NY, 12601, 5660, USA 2165 SOUTH RD, POUGHKEEPSIE, NY, 12601, 5660, USA

Business Information

Doing Business As EMPIRE HOTEL DEVELOPMENT INC
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-08-22
Initial Registration Date 2022-08-08
Entity Start Date 2015-08-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name INDIRA NAIDU
Role DIRECTOR OF SALES
Address 2165 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA
Government Business
Title PRIMARY POC
Name INDIRA NAIDU
Role DIRECTOR OF SALES
Address 2165 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA
Past Performance Information not Available

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

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
2015-08-07 2020-02-28 Address PO BOX 355, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2015-08-07 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807937005 2020-04-08 0202 PPP 2165 SOUTH RD, POUGHKEEPSIE, NY, 12601-5660
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131100
Loan Approval Amount (current) 131096.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-5660
Project Congressional District NY-18
Number of Employees 26
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132899.52
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State