Search icon

EPIPHANY CONSTRUCTION SERVICES, LTD.

Company Details

Name: EPIPHANY CONSTRUCTION SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991717
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 27 SAINT CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 SAINT CHARLES STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
NICOLE LIO Chief Executive Officer 27 SAINT CHARLES STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2003-12-23 2018-04-11 Address 1 FRANKLIN AVE. STE. 6F, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411002027 2018-04-11 BIENNIAL STATEMENT 2017-12-01
031223000338 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339827867 0215000 2014-06-27 421 HUDSON ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-27
Emphasis L: FALL
Case Closed 2015-01-08

Related Activity

Type Referral
Activity Nr 896066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2014-09-22
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-10-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.302(b)(1): Pneumatic power tools were not secured to the hose or whip by some positive means to prevent the tool from becoming accidentally disconnected. a) Onsite near Clarkson Street: On or about June 27, 2014 The pneumatic hammer hose was not wired or otherwise secured to prevent accidental disconnection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2014-09-22
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-10-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers shall be color coded or they shall be marked with the word "HOLE" or "COVER" to provide warning of the hazard. a) Near back of site: On or about June 27, 2014 The 19" hole was covered but not marked "Hole" or color coded or marked.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120887101 2020-04-12 0202 PPP 27 Saint Charles Street, THORNWOOD, NY, 10594
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101245
Loan Approval Amount (current) 101245
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 THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102509.87
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State