Search icon

EPG CONSTRUCTION CORP.

Company Details

Name: EPG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2002 (22 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 2837160
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 149 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E PATRICK GALVIN Chief Executive Officer 61 SOUTHBAY AVENUE, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
EPG CONSTRUCTION CORP. DOS Process Agent 149 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2020-11-02 2025-01-14 Address 149 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2006-10-27 2025-01-14 Address 61 SOUTHBAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2002-11-21 2020-11-02 Address 149 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2002-11-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114002007 2025-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-06
201102061431 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006434 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006554 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006184 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006137 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101201002352 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081110002524 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061027002820 2006-10-27 BIENNIAL STATEMENT 2006-11-01
021121000011 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108617202 2020-04-16 0235 PPP 149 Steamboat Road, Great Neck, NY, 11024
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89997
Loan Approval Amount (current) 89997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90569.04
Forgiveness Paid Date 2020-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State