Search icon

ELECTRONIC PROCESSING SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC PROCESSING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 1998 (27 years ago)
Entity Number: 2293667
ZIP code: 11590
County: New York
Place of Formation: New York
Address: Pat Moore, 900 Merchants Concourse, Suite LL15, Westbury, NY, United States, 11590

DOS Process Agent

Name Role Address
ELECTRONIC PROCESSING SERVICES LLC DOS Process Agent Pat Moore, 900 Merchants Concourse, Suite LL15, Westbury, NY, United States, 11590

History

Start date End date Type Value
2023-11-02 2023-11-03 Address Pat Moore, 900 Merchants Concourse, Suite LL15, Westbury, NY, 11590, USA (Type of address: Service of Process)
2002-08-26 2023-11-02 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-13 2002-08-26 Address PARKER CHAPIN LLP, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1998-09-01 2000-09-13 Address 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003500 2023-11-02 CERTIFICATE OF AMENDMENT 2023-11-02
231102003082 2023-11-02 BIENNIAL STATEMENT 2022-09-01
080912002276 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060907002022 2006-09-07 BIENNIAL STATEMENT 2006-09-01
040915002051 2004-09-15 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
190755.00
Total Face Value Of Loan:
190755.00
Date:
2020-05-03
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:
166100.00
Total Face Value Of Loan:
166100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$166,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,364.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $166,100
Jobs Reported:
8
Initial Approval Amount:
$190,755
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,201.56
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $190,753

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State