Search icon

EMPIRE 3D LLC

Company Details

Name: EMPIRE 3D LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Feb 2018 (7 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 5288600
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 3237 WHITE PINE LN, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
MIA SOHNS DOS Process Agent 3237 WHITE PINE LN, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2018-02-16 2024-01-25 Address 3237 WHITE PINE LN, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000548 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
220103004225 2022-01-03 BIENNIAL STATEMENT 2022-01-03
180530000380 2018-05-30 CERTIFICATE OF PUBLICATION 2018-05-30
180216010559 2018-02-16 ARTICLES OF ORGANIZATION 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2948948604 2021-03-16 0219 PPP 3237 White Pine Ln, Macedon, NY, 14502-8612
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4390
Loan Approval Amount (current) 4390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-8612
Project Congressional District NY-24
Number of Employees 2
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4414.27
Forgiveness Paid Date 2021-10-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State