Search icon

EMPIRE STEEL CONSULTANTS, INC.

Company Details

Name: EMPIRE STEEL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286477
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 34 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2018-02-14 2018-04-27 Address 23 STONY HOLLOW RD., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427000079 2018-04-27 CERTIFICATE OF CHANGE 2018-04-27
180214010275 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083658505 2021-03-05 0235 PPP 34 Stony Hollow Rd, Centerport, NY, 11721-1752
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7677
Loan Approval Amount (current) 7677
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 Centerport, SUFFOLK, NY, 11721-1752
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7732.8
Forgiveness Paid Date 2021-12-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State