Search icon

EMPIRE PARK COMMUNITIES LLC

Company Details

Name: EMPIRE PARK COMMUNITIES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116751
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE PARK COMMUNITIES LLC 401(K) PLAN 2023 822836702 2024-01-25 EMPIRE PARK COMMUNITIES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453930
Sponsor’s telephone number 6464506581
Plan sponsor’s address 111 E 14TH ST STE 160, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing CHRIS HORNE
EMPIRE PARK COMMUNITIES LLC 401(K) PLAN 2022 822836702 2023-07-18 EMPIRE PARK COMMUNITIES LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453930
Sponsor’s telephone number 6464506581
Plan sponsor’s address 111 E 14TH ST STE 160, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2018-03-28 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-03-28 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-04-07 2018-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-07 2018-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930000047 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012574 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190501061343 2019-05-01 BIENNIAL STATEMENT 2019-04-01
180328000130 2018-03-28 CERTIFICATE OF CHANGE 2018-03-28
170407000426 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601997706 2020-05-01 0202 PPP 111 E 14TH ST # 160, NEW YORK, NY, 10003
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26325
Loan Approval Amount (current) 26325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26630.28
Forgiveness Paid Date 2021-07-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3626100 Intrastate Non-Hazmat 2021-05-03 - - 2 4 Private(Property)
Legal Name EMPIRE PARK COMMUNITIES LLC
DBA Name -
Physical Address 111 E 14TH ST # 160 , NEW YORK, NY, 10003-4277, US
Mailing Address 111 E 14TH ST # 160 , NEW YORK, NY, 10003-4277, US
Phone (518) 545-4920
Fax -
E-mail JMERKER@EPCOMMUNITIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State