Search icon

EMPIRE POLYMER SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE POLYMER SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2018 (7 years ago)
Entity Number: 5464043
ZIP code: 13027
County: Oneida
Place of Formation: New York
Address: 7528 State Fair Blvd, BALDWINSVILLE, NY, United States, 13027

Agent

Name Role Address
FRANK MURPHY Agent 7528 state fair blvd., BALDWINSVILLE, NY, 13027

DOS Process Agent

Name Role Address
the llc DOS Process Agent 7528 State Fair Blvd, BALDWINSVILLE, NY, United States, 13027

Unique Entity ID

Unique Entity ID:
CRSNKNFYAAC5
CAGE Code:
99ZC6
UEI Expiration Date:
2024-03-30

Business Information

Activation Date:
2023-04-14
Initial Registration Date:
2022-03-14

Commercial and government entity program

CAGE number:
99ZC6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-30
CAGE Expiration:
2028-04-14
SAM Expiration:
2024-03-30

Contact Information

POC:
RACHEL MURPHY

Form 5500 Series

Employer Identification Number (EIN):
832935408
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-26 2021-12-17 Address 4185 GLASS FACTORY BAY ROAD, GENEVA, NY, 14456, USA (Type of address: Registered Agent)
2018-12-26 2021-12-17 Address 9841 WASHINGTONIAN BOULEVARD, SUITE 300, GAITHERSBURG, MD, 20878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211217000032 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
211215000674 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190319000479 2019-03-19 CERTIFICATE OF PUBLICATION 2019-03-19
181226010078 2018-12-26 ARTICLES OF ORGANIZATION 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109800.00
Total Face Value Of Loan:
109800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109800.00
Total Face Value Of Loan:
109800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109800.00
Total Face Value Of Loan:
109800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$109,800
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,440.75
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,798
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$109,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,786.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,372
Utilities: $5,400
Mortgage Interest: $0
Rent: $11,028
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2020-02-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State