Search icon

EMPIRE STARTUPS, INC.

Company Details

Name: EMPIRE STARTUPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049005
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 1250000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINTECH STARTUPS LLC 401(K) PROFIT SHARING PLAN 2018 814651438 2019-03-20 EMPIRE STARTUPS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 2123006273
Plan sponsor’s address 505 W. 47TH STREET - APT.5FS, NEW YORK, NY, 10036
FINTECH STARTUPS LLC 401(K) PROFIT SHARING PLAN 2017 814651438 2018-04-17 EMPIRE STARTUPS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 2123006273
Plan sponsor’s address 505 W. 47TH STREET - APT.5FS, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JONATHAN ZANOFF Chief Executive Officer 505 WEST 47TH STREET, APT 5FS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 505 WEST 47TH STREET, APT 5FS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-15 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-15 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-07 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1250000, Par value: 0.001
2016-12-07 2018-03-07 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
2016-12-07 2019-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-12-07 2019-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204000131 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221215000988 2022-12-15 BIENNIAL STATEMENT 2022-12-01
220928010818 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029599 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
191015000354 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
180307000209 2018-03-07 CERTIFICATE OF AMENDMENT 2018-03-07
161209000809 2016-12-09 CERTIFICATE OF MERGER 2017-01-01
161207000347 2016-12-07 CERTIFICATE OF INCORPORATION 2017-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2094287203 2020-04-15 0202 PPP 505 West 47th St, 5FS, New York, NY, 10036
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State