Search icon

EPSM ENTERPRISES, INC.

Company Details

Name: EPSM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316732
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-243-6640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL SRICHAREON Chief Executive Officer 211 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2061772-DCA Inactive Business 2017-11-28 No data
1000243-DCA Inactive Business 1998-12-02 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
201102061091 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006138 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006064 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006068 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121109006242 2012-11-09 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439313 SCALE02 INVOICED 2022-04-18 40 SCALE TO 661 LBS
3297958 SCALE02 INVOICED 2021-02-19 40 SCALE TO 661 LBS
3255525 LL VIO CREDITED 2020-11-10 250 LL - License Violation
3171231 SCALE02 INVOICED 2020-03-27 40 SCALE TO 661 LBS
3117106 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
3008524 SCALE02 INVOICED 2019-03-27 40 SCALE TO 661 LBS
2737741 SCALE02 INVOICED 2018-01-31 40 SCALE TO 661 LBS
2684214 BLUEDOT INVOICED 2017-10-31 340 Laundries License Blue Dot Fee
2684213 LICENSE CREDITED 2017-10-31 85 Laundries License Fee
2550540 SCALE02 INVOICED 2017-02-10 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-09 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2014-04-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
8867.00
Total Face Value Of Loan:
8867.00
Date:
2020-05-04
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:
9912.00
Total Face Value Of Loan:
9912.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9912
Current Approval Amount:
9912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9976.8
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8867
Current Approval Amount:
8867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8926.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State