Search icon

EMPIRE HYDRAULICS & MACHINE LLC

Company Details

Name: EMPIRE HYDRAULICS & MACHINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (10 years ago)
Entity Number: 4833778
ZIP code: 13606
County: Jefferson
Place of Formation: New York
Address: 13428 VICTORY LANE, ADAMS CENTER, NY, United States, 13606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE HYDRAULICS & MACHINE, LLC 401K PLAN 2023 474203920 2024-09-04 EMPIRE HYDRAULICS & MACHINE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3152844012
Plan sponsor’s address PO BOX 124, ADAMS CENTER, NY, 13606
EMPIRE HYDRAULICS & MACHINE, LLC 401K PLAN 2022 474203920 2023-04-21 EMPIRE HYDRAULICS & MACHINE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3152844012
Plan sponsor’s address PO BOX 124, ADAMS CENTER, NY, 13606
EMPIRE HYDRAULICS & MACHINE, LLC 401K PLAN 2021 474203920 2022-06-28 EMPIRE HYDRAULICS & MACHINE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 333100
Sponsor’s telephone number 3152844012
Plan sponsor’s address PO BOX 124, ADAMS CENTER, NY, 13606

DOS Process Agent

Name Role Address
EMPIRE HYDRAULICS & MACHINE LLC DOS Process Agent 13428 VICTORY LANE, ADAMS CENTER, NY, United States, 13606

History

Start date End date Type Value
2023-08-21 2023-10-10 Address 13428 VICTORY LANE, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)
2015-10-14 2023-08-21 Address 13428 VICTORY LANE, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010000457 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230821001981 2023-08-21 BIENNIAL STATEMENT 2021-10-01
191004060043 2019-10-04 BIENNIAL STATEMENT 2019-10-01
190827060344 2019-08-27 BIENNIAL STATEMENT 2017-10-01
151014000252 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939947203 2020-04-16 0248 PPP 13428 VICTORY LN, ADAMS CENTER, NY, 13606-2307
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212000
Loan Approval Amount (current) 212000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57845
Servicing Lender Name The Commercial and Savings Bank of Millersburg, Ohio
Servicing Lender Address 91 N Clay St, MILLERSBURG, OH, 44654-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS CENTER, JEFFERSON, NY, 13606-2307
Project Congressional District NY-24
Number of Employees 17
NAICS code 811310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57845
Originating Lender Name The Commercial and Savings Bank of Millersburg, Ohio
Originating Lender Address MILLERSBURG, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213236.67
Forgiveness Paid Date 2020-11-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State