Search icon

EPP TEAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPP TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2002 (23 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 2788203
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
NEAL P ELLI Chief Executive Officer 500 LEE ROAD, SUITE 400, ROCHESTER, NY, United States, 14606

Unique Entity ID

CAGE Code:
3HSK0
UEI Expiration Date:
2020-09-19

Business Information

Doing Business As:
EMPIRE PRECISION PLASTICS
Division Name:
EPP TEAM, INC.
Division Number:
1
Activation Date:
2019-09-20
Initial Registration Date:
2003-09-03

Form 5500 Series

Employer Identification Number (EIN):
043702598
Plan Year:
2021
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-03 2012-09-17 Address 1230 KLEM RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-09-03 2012-09-17 Address 460 OAK ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2004-09-03 2012-09-17 Address 460 OAK ST, ROCEHSTER, NY, 14608, USA (Type of address: Service of Process)
2002-07-11 2004-09-03 Address 1230 KLEM ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310001344 2022-03-10 CERTIFICATE OF MERGER 2022-03-10
211111000800 2021-11-11 BIENNIAL STATEMENT 2021-11-11
180717006284 2018-07-17 BIENNIAL STATEMENT 2018-07-01
170210006123 2017-02-10 BIENNIAL STATEMENT 2016-07-01
120917002063 2012-09-17 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$1,159,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,159,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,170,037.21
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $869,925
Utilities: $144,987.5
Rent: $144,987.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State