Search icon

SEPCO, INC.

Headquarter

Company Details

Name: SEPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600190
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902
Principal Address: 134 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Contact Details

Phone +1 607-722-2262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DANIELLE SEPE YURKA Chief Executive Officer 134 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL, LLP, ATTN: JAMES W. ORBAND, ESQ. DOS Process Agent 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET PO BOX 5250, BINGHAMTON, NY, United States, 13902

Links between entities

Type:
Headquarter of
Company Number:
F17000004217
State:
FLORIDA
Type:
Headquarter of
Company Number:
F23000002940
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
607-724-0428
Contact Person:
QUINN SEPE
User ID:
P0896996

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ER9EF1MP4N88
CAGE Code:
4VFD6
UEI Expiration Date:
2025-04-08

Business Information

Activation Date:
2024-04-10
Initial Registration Date:
2007-09-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4VFD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2029-04-10
SAM Expiration:
2025-04-08

Contact Information

POC:
QUINN SEPE
Phone:
+1 607-722-2262
Fax:
+1 607-724-0428

Form 5500 Series

Employer Identification Number (EIN):
161407688
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZE9J-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-07 2026-03-31 134 Conklin Ave, Binghamton, NY, 13903

History

Start date End date Type Value
2024-01-05 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-01-05 2024-01-05 Address 134 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2012-12-28 2023-04-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2012-01-30 2024-01-05 Address 134 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105003097 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220224002766 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200121060132 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180531006259 2018-05-31 BIENNIAL STATEMENT 2018-01-01
170912006255 2017-09-12 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P15PAP7010
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-08-25
Description:
IGF::OT::IGF WATER DAMAGE REMEDIATION CLEAN UP AT JAMES T. FOLEY USCH, 445 BROADWAY ALBANY NY
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

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:
380300.00
Total Face Value Of Loan:
380300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380300
Current Approval Amount:
380300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382675.57

Motor Carrier Census

DBA Name:
SERVPRO OF BROOME COUNTY SERVPRO OF TOMPKINS & TIOGA COUNTY
Carrier Operation:
Interstate
Fax:
(607) 724-0428
Add Date:
2017-08-25
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State