Search icon

EP&M INTERNATIONAL, INC.

Company Details

Name: EP&M INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1991 (34 years ago)
Entity Number: 1500931
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: WHITEMAN, OSTERMAN & HANNA, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260
Principal Address: 24 NORTH THIRD ST, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LESLIE THIELE DOS Process Agent WHITEMAN, OSTERMAN & HANNA, ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
GENE LINDMAN Chief Executive Officer 24 NORTH THIRD ST, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141737498
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-31 2015-01-06 Address 39 N. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-01-17 2013-01-31 Address 39 N. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-03-20 2003-01-17 Address 39 N. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-27 2001-03-20 Address 39 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-27 2003-01-17 Address 344 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190117060435 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170109007225 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150106006308 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130131006266 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110114003144 2011-01-14 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ11M0053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-26
Total Dollars Obligated:
3886.00
Current Total Value Of Award:
3886.00
Potential Total Value Of Award:
3886.00
Description:
DISPLAY&ACCESSORIES
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2018-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
851000.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State