Search icon

EPSTEIN ENGINEERING, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of EPSTEIN ENGINEERING, P.C., FLORIDA F08000003462 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2020 133937202 2021-10-07 EPSTEIN ENGINEERING P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2019 133937202 2020-10-13 EPSTEIN ENGINEERING P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2018 133937202 2019-10-15 EPSTEIN ENGINEERING P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ALAN EPSTEIN
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2017 133937202 2018-10-09 EPSTEIN ENGINEERING P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING, P.C. PENSION PLAN 2016 133937202 2017-08-10 EPSTEIN ENGINEERING, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2016 133937202 2017-08-10 EPSTEIN ENGINEERING P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2015 133937202 2016-07-27 EPSTEIN ENGINEERING P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 317 MADISON AVENUE, SUITE 915, NEW YORK, NY, 100175201

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING, P.C. PENSION PLAN 2015 133937202 2016-07-27 EPSTEIN ENGINEERING, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 317 MADISON AVENUE, SUITE 915, NEW YORK, NY, 100175201

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING P.C. 401(K) PLAN 2014 133937202 2015-10-14 EPSTEIN ENGINEERING P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ALAN EPSTEIN
EPSTEIN ENGINEERING, P.C. PENSION PLAN 2014 133937202 2015-10-14 EPSTEIN ENGINEERING, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2126975353
Plan sponsor’s address 1441 BROADWAY, SUITE 5020, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ALAN EPSTEIN

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

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 2011-08-15 Address ATTN: LARRY F. GAINEN, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, 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: Chief Executive Officer)
2007-03-06 2017-01-03 Address 317 MADISON AVENUE / SUITE 915, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-02-16 2007-03-06 Address 157 E 86TH ST, NEW YORK, NY, 10028, 2175, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-03-06 Address 157 E 86TH ST, NEW YORK, NY, 10028, 2175, USA (Type of address: Principal Executive Office)
2002-12-31 2005-02-16 Address 157 E 86TH ST, NEW YORK, NY, 10028, 2175, USA (Type of address: Chief Executive Officer)

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
110214002170 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090129002377 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070306002911 2007-03-06 BIENNIAL STATEMENT 2007-01-01
050216002053 2005-02-16 BIENNIAL STATEMENT 2005-01-01
021231002116 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063317703 2020-05-01 0202 PPP 1441 BROADWAY STE 5020, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118657
Loan Approval Amount (current) 118657
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119797.23
Forgiveness Paid Date 2021-04-20
1013778710 2021-03-26 0202 PPS 1441 Broadway Ste 5020, New York, NY, 10018-1905
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120357
Loan Approval Amount (current) 120357
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121415.27
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State