Search icon

EPCOTRADE INTERNATIONAL CORPORATION

Company Details

Name: EPCOTRADE INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080843
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 4 BETSY COURT, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
RONALD STRAUSS DOS Process Agent 4 BETSY COURT, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RONALD M STRAUSS Chief Executive Officer 4 BETSY COURT, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-07-07 2020-07-02 Address 4 BETSY COURT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-07-21 2014-07-07 Address & CRANDELL, P.C., 40 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060442 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702008152 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160718006052 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140707006329 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120706006196 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30610.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State