Search icon

EMPIRE STATE WEEKLIES, INC.

Company Details

Name: EMPIRE STATE WEEKLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1946 (79 years ago)
Entity Number: 59344
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 2010 EMPIRE BLVD., WEBSTER, NY, United States, 14580
Address: 2010 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
W. DAVID YOUNG Chief Executive Officer 2010 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
160718610
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-18 2000-07-03 Address 2010 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1959-07-06 1993-09-20 Address 2010 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1946-07-17 1959-07-06 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1946-07-17 1959-07-06 Address 36 WEST AVE., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002861 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100806003076 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080722002012 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060706002310 2006-07-06 BIENNIAL STATEMENT 2006-07-01
C352457-2 2004-09-08 ASSUMED NAME CORP INITIAL FILING 2004-09-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73443.00
Total Face Value Of Loan:
73443.00
Date:
2020-04-08
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:
76400.00
Total Face Value Of Loan:
76400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76830.81
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73443
Current Approval Amount:
73443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74161.11

Court Cases

Court Case Summary

Filing Date:
2009-03-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
EMPIRE STATE WEEKLIES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State