Name: | EMPOWER EQUITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2017 (8 years ago) |
Entity Number: | 5085093 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 314 East State St, Ithaca, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HERBERT DWYER | Chief Executive Officer | 3900 EAST ST., SKANEATELES, NY, United States, 13152 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 3900 EAST ST., SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-02-02 | Address | 3900 EAST ST., SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000208 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240418000874 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
SR-77855 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170214000442 | 2017-02-14 | APPLICATION OF AUTHORITY | 2017-02-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State