Search icon

EPOCH MICROELECTRONICS, INC.

Company Details

Name: EPOCH MICROELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765270
ZIP code: 10595
County: Westchester
Place of Formation: Delaware
Address: 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2023 820545589 2024-04-24 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2024-04-24
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2022 820545589 2023-04-28 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2023-04-28
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2021 820545589 2022-04-28 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2022-04-28
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2020 820545589 2021-03-04 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2019 820545589 2020-09-15 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2020-09-15
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2018 820545589 2019-07-18 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing KEN SUYAMA
EPOCH MICROELECTRONICS, INC. RETIREMENT SAVINGS PLAN 2017 820545589 2018-07-30 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KEN SUYAMA
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing KEN SUYAMA
EPOCH 401(K) PLAN 2016 820545589 2017-06-27 EPOCH MICROELECTRONICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595
EPOCH 401(K) PLAN 2015 820545589 2016-06-24 EPOCH MICROELECTRONICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing SACHIKO TOKAI
EPOCH 401(K) PLAN 2014 820545589 2015-08-06 EPOCH MICROELECTRONICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541700
Sponsor’s telephone number 9143328570
Plan sponsor’s address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing SACHIKO TOKAI

DOS Process Agent

Name Role Address
KEN SUYAMA DOS Process Agent 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEN SUYAMA Chief Executive Officer 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2021-05-11 2025-03-14 Address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2021-05-11 2025-03-14 Address 420 COLUMBUS AVENUE, SUITE 204, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-05-28 2021-05-11 Address 7 SKYLINE DR / SUITE 265, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2002-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003959 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210511060444 2021-05-11 BIENNIAL STATEMENT 2018-05-01
SR-35273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060510003555 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040528002552 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020509000520 2002-05-09 APPLICATION OF AUTHORITY 2002-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209257710 2020-05-01 0202 PPP 420 Columbus Avenue 204, Valhalla, NY, 10595
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81800
Loan Approval Amount (current) 81800
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 Valhalla, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 334515
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82336.24
Forgiveness Paid Date 2020-12-31
3505638502 2021-02-24 0202 PPS 420 Columbus Ave Ste 204, Valhalla, NY, 10595-1305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81800
Loan Approval Amount (current) 81800
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 Valhalla, WESTCHESTER, NY, 10595-1305
Project Congressional District NY-17
Number of Employees 5
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82343.06
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State