Search icon

EPC ASSOCIATES, INC.

Company Details

Name: EPC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1996 (29 years ago)
Entity Number: 2045499
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOURDES GISBERT Chief Executive Officer 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
EPC ASSOCIATES, INC. DOS Process Agent 3279 VETERANS MEMORIAL HIGHWAY, SUITE D-4, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2004-07-30 2016-07-29 Address 85 W MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-07-30 Address 85 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-07-14 2016-07-29 Address 85 WEST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-07-05 2016-07-29 Address P O BOX 5329, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160729006108 2016-07-29 BIENNIAL STATEMENT 2016-07-01
120706006514 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100907002889 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080711002346 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060614002438 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040730002673 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020613002558 2002-06-13 BIENNIAL STATEMENT 2002-07-01
000712002468 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980714002035 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960705000104 1996-07-05 CERTIFICATE OF INCORPORATION 1996-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322078509 2021-02-18 0235 PPS 3279 Veterans Memorial Hwy Ste D4, Ronkonkoma, NY, 11779-7671
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102701
Loan Approval Amount (current) 102701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7671
Project Congressional District NY-02
Number of Employees 9
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103220.21
Forgiveness Paid Date 2021-08-30
9789657205 2020-04-28 0235 PPP 3279 Veterans Memorial Highway; Suite D-4, Ronkonkoma, NY, 11779
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100513
Loan Approval Amount (current) 100513
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101749.87
Forgiveness Paid Date 2021-08-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State