Search icon

EPIC MECHANICAL CONTRACTORS, LLC

Company Details

Name: EPIC MECHANICAL CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106618
ZIP code: 11725
County: Kings
Place of Formation: New York
Address: 76 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
EPIC MECHANICAL CONTRACTORS, LLC DOS Process Agent 76 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2005-02-10 2008-08-27 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-09-27 2005-02-10 Address 411 78TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907001615 2022-09-07 BIENNIAL STATEMENT 2022-09-01
120927002207 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100910002365 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080827002035 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060926002087 2006-09-26 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
3491950.00
Total Face Value Of Loan:
3491950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-23
Type:
Prog Related
Address:
505 WEST 37TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-20
Type:
Planned
Address:
20-22 EAST 23RD STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-07
Type:
Unprog Rel
Address:
230 ASHLAND PLACE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-28
Type:
Unprog Rel
Address:
112 CENTRAL PARK SOUTH, NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3491950
Current Approval Amount:
3491950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
3536245.15
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2017095.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 993-0081
Add Date:
2006-03-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State