Search icon

EPIC, LLC

Company Details

Name: EPIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089379
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KAUFMAN FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O LINDA PLOTNICKI, ESQ. DOS Process Agent KAUFMAN FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Agent

Name Role Address
LINDA PLOTNICKI, ESQ. Agent KAUFMAN, FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-09-06 2025-03-31 Address KAUFMAN, FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-09-06 2025-03-31 Address KAUFMAN FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-12-03 2023-09-06 Address KAUFMAN, FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1996-12-03 2023-09-06 Address KAUFMAN FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002561 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230906000787 2023-09-06 BIENNIAL STATEMENT 2022-12-01
210426060464 2021-04-26 BIENNIAL STATEMENT 2020-12-01
181203007121 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206006288 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141208007308 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121220002122 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101223002059 2010-12-23 BIENNIAL STATEMENT 2010-12-01
041227002662 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021121002148 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
858 CL VIO INVOICED 2001-01-04 150 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100696442 0214700 1988-05-16 600 AVE. C AT STEWART AVE., WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106677107 2020-04-11 0202 PPP 15 Watts Street 5th Floor 0.0, New York, NY, 10013-1677
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97815
Loan Approval Amount (current) 97815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1677
Project Congressional District NY-10
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98826.84
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State