Search icon

EMPIRE ESTIMATORS, LLC

Company Details

Name: EMPIRE ESTIMATORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2017 (7 years ago)
Entity Number: 5249379
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE ESTIMATORS, LLC 401(K) PLAN 2023 301013044 2024-05-13 EMPIRE ESTIMATORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2129201015
Plan sponsor’s address 450 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
EMPIRE ESTIMATORS, LLC 401(K) PLAN 2022 301013044 2023-05-27 EMPIRE ESTIMATORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2129201015
Plan sponsor’s address 450 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
EMPIRE ESTIMATORS, LLC 401(K) PLAN 2021 301013044 2022-05-20 EMPIRE ESTIMATORS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2129201015
Plan sponsor’s address 450 PARK AVE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
EMPIRE ESTIMATORS, LLC 401(K) PLAN 2020 301013044 2021-07-16 EMPIRE ESTIMATORS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2129201015
Plan sponsor’s address 575 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-07-11 2024-08-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-12-29 2024-07-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-12-12 2023-12-29 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003480 2024-07-26 CERTIFICATE OF CHANGE BY AGENT 2024-07-26
240711003580 2024-06-28 CERTIFICATE OF CHANGE BY AGENT 2024-06-28
231229003111 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211227001584 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191203061143 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180403000339 2018-04-03 CERTIFICATE OF PUBLICATION 2018-04-03
171212010414 2017-12-12 ARTICLES OF ORGANIZATION 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050947710 2020-05-01 0202 PPP 21 W End Ave Apt 3701, New York, NY, 10023
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
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 36345.94
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State