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
050210000111 2005-02-10 CERTIFICATE OF CHANGE 2005-02-10
040927000248 2004-09-27 ARTICLES OF ORGANIZATION 2004-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041436 0215000 2009-03-23 505 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-23
Case Closed 2009-05-12
312720568 0215000 2008-11-20 20-22 EAST 23RD STREET, NEW YORK, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-20
Emphasis S: RESIDENTIAL CONSTR, L: CONSTLOC, S: ELECTRICAL
Case Closed 2009-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-27
Abatement Due Date 2009-05-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-04-27
Abatement Due Date 2009-04-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-04-27
Abatement Due Date 2009-04-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310694773 0215000 2007-02-07 230 ASHLAND PLACE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-07
Case Closed 2007-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-02-16
Abatement Due Date 2007-02-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308660612 0215000 2005-04-28 112 CENTRAL PARK SOUTH, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-05-27
Case Closed 2005-06-02

Related Activity

Type Inspection
Activity Nr 308660604

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759307205 2020-04-28 0235 PPP 76 MALL DR, COMMACK, NY, 11725
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3491950
Loan Approval Amount (current) 3491950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 176
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3536245.15
Forgiveness Paid Date 2021-08-12
8436928602 2021-03-24 0235 PPS 76 Mall Dr, Commack, NY, 11725-5711
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5711
Project Congressional District NY-01
Number of Employees 176
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2017095.89
Forgiveness Paid Date 2022-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1473416 Intrastate Non-Hazmat 2023-06-21 50000 2022 2 2 Private(Property)
Legal Name EPIC MECHANICAL CONTRACTORS LLC
DBA Name -
Physical Address 76 MALL DRIVE, COMMACK, NY, 11725, US
Mailing Address 76 MALL DRIVE, COMMACK, NY, 11725, US
Phone (631) 993-0080
Fax (631) 993-0081
E-mail TMINIERI@EPICMECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State