Search icon

E.P.Z. CONTRACTING INC.

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 2023-04-20 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 2023-10-05 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
2023-04-20 2023-10-05 Address 8 BLUFFVIEW COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 8 BLUFFVIEW COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2018-04-19 2023-04-20 Address 17 HARTWELL DRIVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-06-29 2023-04-20 Address 17 HARTWELL DRIVE, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3764208910 2021-04-28 0235 PPS 17 Hartwell Dr, Mount Sinai, NY, 11766-2204
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300882
Loan Approval Amount (current) 300882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2204
Project Congressional District NY-01
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303008.78
Forgiveness Paid Date 2022-01-19
1214367106 2020-04-10 0235 PPP 17 Hartwell Drive, MOUNT SINAI, NY, 11766-2204
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277700
Loan Approval Amount (current) 277700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-2204
Project Congressional District NY-01
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279983.31
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State