Search icon

EP MILLING & SWEEPING CO. INC.

Company Details

Name: EP MILLING & SWEEPING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331525
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 42-04 BERRIAN BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-04 BERRIAN BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
PHILIP LAMANNA Chief Executive Officer 42-04 BERRIAN BLBD, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 42-04 BERRIAN BLBD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-29 2024-03-12 Address 42-04 BERRIAN BLBD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-02-29 2024-03-12 Address 42-04 BERRIAN BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312004186 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220513000471 2022-05-13 BIENNIAL STATEMENT 2022-03-01
200304060257 2020-03-04 BIENNIAL STATEMENT 2020-03-01
191028060069 2019-10-28 BIENNIAL STATEMENT 2018-03-01
161121002007 2016-11-21 BIENNIAL STATEMENT 2016-03-01
160229002015 2016-02-29 BIENNIAL STATEMENT 2014-03-01
060309000423 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528817209 2020-04-27 0235 PPP 150 FLORIDA STREET, FARMINGDALE, NY, 11735
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) 501407
Loan Approval Amount (current) 501407
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 New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 333120
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 507465.67
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2073663 Intrastate Non-Hazmat 2024-03-01 83215 2023 1 1 Private(Property)
Legal Name EP MILLING & SWEEPING CO INC
DBA Name -
Physical Address 150 FLORIDA ST, FARMINGDALE, NY, 11735, US
Mailing Address 150 FLORIDA ST, FARMINGDALE, NY, 11735, US
Phone (631) 789-1430
Fax (631) 789-3145
E-mail EMARTINEZ@EPMILLING.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: 28 Mar 2025

Sources: New York Secretary of State