Search icon

EPC, LLC

Company Details

Name: EPC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2854057
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 260 TOWNSHIP BLVD, SUITE 10, CAMILLUS, NY, United States, 13031

Contact Details

Phone +1 315-488-3905

DOS Process Agent

Name Role Address
EPC, LLC DOS Process Agent 260 TOWNSHIP BLVD, SUITE 10, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2024-05-09 2025-01-02 Address 260 TOWNSHIP BLVD, SUITE 10, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2017-01-05 2024-05-09 Address 260 TOWNSHIP BLVD, SUITE 10, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2007-02-15 2017-01-05 Address 4900 BROAD RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2003-01-08 2007-02-15 Address ATTN: PETER V. WHITE, ESQ., 1500 MONY TOWER I, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003837 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240509000476 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210104061587 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060411 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170105006134 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150108006075 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130108007218 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127002577 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090109002129 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070215002358 2007-02-15 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617897006 2020-04-06 0248 PPP 260 Township Blvd. Suite 20, CAMILLUS, NY, 13031-1665
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1665
Project Congressional District NY-22
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226325.34
Forgiveness Paid Date 2020-11-24
3951038303 2021-01-22 0248 PPS 260 Township Blvd Ste 10, Camillus, NY, 13031-1677
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249165
Loan Approval Amount (current) 249165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-1677
Project Congressional District NY-22
Number of Employees 21
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250291.36
Forgiveness Paid Date 2021-07-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State