Search icon

E.P.E. REPLACEMENT PARTS INC.

Company Details

Name: E.P.E. REPLACEMENT PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (35 years ago)
Entity Number: 1394372
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1552 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY BOWEN Chief Executive Officer 85 FREEMAN LANE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1552 BRENTWOOD ROAD, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2025-03-27 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Address 85 FREEMAN LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2007-10-15 2025-03-27 Address 85 FREEMAN LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1997-10-10 2025-03-27 Address 1552 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1995-04-06 2007-10-15 Address 64 TRACY LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1989-10-31 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-31 1997-10-10 Address BRENTWOOD ROAD AND, PENNSYLVANIA AVE,UNIT2, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001411 2025-03-27 BIENNIAL STATEMENT 2025-03-27
131016006501 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111025002306 2011-10-25 BIENNIAL STATEMENT 2011-10-01
071015002675 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051219002492 2005-12-19 BIENNIAL STATEMENT 2005-10-01
031009002295 2003-10-09 BIENNIAL STATEMENT 2003-10-01
000111002516 2000-01-11 BIENNIAL STATEMENT 1999-10-01
971010002255 1997-10-10 BIENNIAL STATEMENT 1997-10-01
950406002128 1995-04-06 BIENNIAL STATEMENT 1993-10-01
C070929-4 1989-10-31 CERTIFICATE OF INCORPORATION 1989-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979617208 2020-04-27 0235 PPP 1552 brentwood rd, bay shore, NY, 11706
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bay shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36889.38
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State