Search icon

EMPIRE AUCTION HOUSE INC

Company Details

Name: EMPIRE AUCTION HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2016 (8 years ago)
Entity Number: 5044946
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-20 147TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-563-7352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE AUCTION HOUSE INC DOS Process Agent 35-20 147TH ST, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date
2062403-DCA Inactive Business 2017-12-04

Filings

Filing Number Date Filed Type Effective Date
161129010493 2016-11-29 CERTIFICATE OF INCORPORATION 2016-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 3520 147TH ST, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 3520 147TH ST, Queens, FLUSHING, NY, 11354 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196638 RENEWAL INVOICED 2020-08-03 400 Auction House Premises License Renewal Fee
2816615 RENEWAL INVOICED 2018-07-27 400 Auction House Premises License Renewal Fee
2704987 LICENSE INVOICED 2017-12-04 200 Auction House Premises License Fee
2701626 DCA-SUS CREDITED 2017-11-29 150 Suspense Account
2701625 PROCESSING CREDITED 2017-11-29 50 License Processing Fee
2681339 FINGERPRINT CREDITED 2017-10-26 75 Fingerprint Fee
2681370 FINGERPRINT INVOICED 2017-10-26 75 Fingerprint Fee
2679151 LICENSE CREDITED 2017-10-20 200 Auction House Premises License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9779708406 2021-02-17 0202 PPS 3520 147th St Apt 2D, Flushing, NY, 11354-3765
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3765
Project Congressional District NY-06
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11678.18
Forgiveness Paid Date 2021-10-25
6709517402 2020-05-15 0202 PPP 3520 147TH ST APT 2D, FLUSHING, NY, 11354-3765
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27862
Loan Approval Amount (current) 27862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-3765
Project Congressional District NY-06
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11734.13
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State