Search icon

E.P.Z. CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.P.Z. CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2003 (22 years ago)
Entity Number: 2962689
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 8 Bluffview Ct, Miller Place, NY, United States, 11764
Principal Address: 8 BLUFFVIEW COURT, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.P.Z. CONTRACTING INC. DOS Process Agent 8 Bluffview Ct, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
ERIC P. ZACZYNSKI Chief Executive Officer 8 BLUFFVIEW COURT, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 8 BLUFFVIEW COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 17 HARTWELL DRIVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-10-05 Address 8 BLUFFVIEW COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 17 HARTWELL DRIVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231005002316 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230420002524 2023-04-20 BIENNIAL STATEMENT 2021-10-01
180419006202 2018-04-19 BIENNIAL STATEMENT 2017-10-01
150629002016 2015-06-29 BIENNIAL STATEMENT 2013-10-01
031007000637 2003-10-07 CERTIFICATE OF INCORPORATION 2003-10-07

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
300882.00
Total Face Value Of Loan:
300882.00
Date:
2020-04-11
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:
277700.00
Total Face Value Of Loan:
277700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-08
Type:
Referral
Address:
1068 MECOX RD., BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$300,882
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,008.78
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $300,876
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$277,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,983.31
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $222,200
Rent: $55,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State