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 |
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 |
Name | Role | Address |
---|---|---|
LINDA PLOTNICKI, ESQ. | Agent | KAUFMAN, FRIEDMAN, ET AL, 300 EAST 42ND STREET, NEW YORK, NY, 10017 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
858 | CL VIO | INVOICED | 2001-01-04 | 150 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100696442 | 0214700 | 1988-05-16 | 600 AVE. C AT STEWART AVE., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State