Search icon

EMPIRE INVESTMENT INC.

Company Details

Name: EMPIRE INVESTMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1984 (41 years ago)
Entity Number: 887159
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON SUN WU Chief Executive Officer 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
LEON SUN WU DOS Process Agent 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, United States, 11354

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000763920
Phone:
718-445-2313

Latest Filings

Form type:
X-17A-5
File number:
008-33594
Filing date:
2024-04-03
File:
Form type:
X-17A-5
File number:
008-33594
Filing date:
2023-04-07
File:
Form type:
X-17A-5
File number:
008-33594
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-33594
Filing date:
2021-03-22
File:
Form type:
X-17A-5
File number:
008-33594
Filing date:
2020-03-19
File:

History

Start date End date Type Value
2024-07-09 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-09 Address 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-07-09 Address 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-12-04 2024-07-09 Address 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-01-08 2018-12-04 Address 136-20 38TH AVE, SUITE 9E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004008 2024-07-09 BIENNIAL STATEMENT 2024-07-09
181204006259 2018-12-04 BIENNIAL STATEMENT 2018-11-01
150108006198 2015-01-08 BIENNIAL STATEMENT 2014-11-01
121203002143 2012-12-03 BIENNIAL STATEMENT 2012-11-01
081022002457 2008-10-22 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12628.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State