Search icon

EPSTEIN ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EPSTEIN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 1997 (28 years ago)
Date of dissolution: 13 Jan 2025
Entity Number: 2107375
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, United States, 11530
Principal Address: 1441 BROADWAY, SUITE 5020, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN GOLDSTEIN, ESQ. GOLDSTEIN LAW, PC DOS Process Agent 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALAN S. EPSTEIN Chief Executive Officer 1441 BROADWAY, SUITE 5020, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F08000003462
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133937202
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-05 2025-01-13 Address 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-01-03 2025-01-13 Address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-01-05 Address 1325 FRANKLIN AVENUE, SUITE 320, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-08-15 2017-01-03 Address 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2007-03-06 2017-01-03 Address 317 MADISON AVENUE / SUITE 915, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113003712 2025-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-13
210105061853 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103006269 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130125006106 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110815000125 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
120357.00
Total Face Value Of Loan:
120357.00
Date:
2020-05-02
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:
118657.00
Total Face Value Of Loan:
118657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118657
Current Approval Amount:
118657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119797.23
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120357
Current Approval Amount:
120357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121415.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State