Search icon

EPIC PRINTING, INC.

Company Details

Name: EPIC PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (26 years ago)
Entity Number: 2314784
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 258 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
CHRISTOPHER BATTISTA Chief Executive Officer 258 SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2000-11-09 2006-11-29 Address 258 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-11-09 2006-11-29 Address 258 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1998-11-10 2000-11-09 Address 15 WILSON ST., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121002325 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101206002133 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081105002766 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061129002952 2006-11-29 BIENNIAL STATEMENT 2006-11-01
041220002509 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021029002370 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001109002161 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981110000460 1998-11-10 CERTIFICATE OF INCORPORATION 1998-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359577704 2020-05-01 0202 PPP 258 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45717
Loan Approval Amount (current) 45717
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46141.38
Forgiveness Paid Date 2021-04-08
5098208503 2021-02-27 0202 PPS 258 Saw Mill River Rd, Elmsford, NY, 10523-1955
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
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 Elmsford, WESTCHESTER, NY, 10523-1955
Project Congressional District NY-16
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44716.67
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State