Search icon

ELECTRONIC PROCESSING SERVICES LLC

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
020826002019 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000913002084 2000-09-13 BIENNIAL STATEMENT 2000-09-01
981104000283 1998-11-04 CERTIFICATE OF AMENDMENT 1998-11-04
980901000134 1998-09-01 ARTICLES OF ORGANIZATION 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696647700 2020-05-01 0235 PPP 900 Merchants Concourse Suite LL-15, Westbury, NY, 11590
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166100
Loan Approval Amount (current) 166100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167364.21
Forgiveness Paid Date 2021-02-09
1135668405 2021-02-01 0235 PPS 900 Merchants Concourse Ste LL15, Westbury, NY, 11590-5151
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190755
Loan Approval Amount (current) 190755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5151
Project Congressional District NY-04
Number of Employees 8
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192201.56
Forgiveness Paid Date 2021-11-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State