Search icon

EMPIRE MEDICAL SUPPLIES, INC.

Company Details

Name: EMPIRE MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2015 (9 years ago)
Entity Number: 4855558
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 87 GARDEN STREET, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 800-464-5066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE MEDICAL SUPPLIES, INC. DOS Process Agent 87 GARDEN STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PAYAM RABIEI Chief Executive Officer 87 GARDEN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-03-25 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-25 2020-05-11 Address 558 HEMPSTEAD AVE, UNIT B, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2015-11-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200511060452 2020-05-11 BIENNIAL STATEMENT 2019-11-01
151125010289 2015-11-25 CERTIFICATE OF INCORPORATION 2015-11-25

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9751
Current Approval Amount:
9751
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9843.63
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10729.26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State