Search icon

EPSG, LLC

Company Details

Name: EPSG, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3366089
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 515 BROADHOLLOW ROAD, COURTYARD SOUTH, SUITE 900, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPSG LLC 401(K) PROFIT SHARING PLAN 2023 830470196 2024-09-26 EPSG LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address COURTYARD SOUTH SUITE #900, 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing RICHARD ROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing RICHARD ROSS
Valid signature Filed with authorized/valid electronic signature
EPSG LLC 401(K) PROFIT SHARING PLAN 2022 830470196 2023-08-14 EPSG LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address COURTYARD SOUTH SUITE #900, 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing ANTHONY STEWART
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing ANTHONY STEWART
EPSG LLC 401(K) PROFIT SHARING PLAN 2021 830470196 2022-09-28 EPSG LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address COURTYARD SOUTH SUITE #900, 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing TRAVIS MOTTET
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing TRAVIS MOTTET
EPSG LLC 401(K) PROFIT SHARING PLAN 2020 830470196 2021-10-14 EPSG LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address COURTYARD SOUTH SUITE #900, 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing TRAVIS MOTTET
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing TRAVIS MOTTET
EPSG LLC 401(K) PROFIT SHARING PLAN 2019 830470196 2020-10-16 EPSG LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2020-10-16
Name of individual signing JOSEPH MUCCIO
Role Employer/plan sponsor
Date 2020-10-16
Name of individual signing JOSEPH MUCCIO
EPSG LLC 401(K) PROFIT SHARING PLAN 2018 830470196 2019-09-13 EPSG LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing JOSEPH MUCCIO
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing JOSEPH MUCCIO
EPSG LLC 401(K) PROFIT SHARING PLAN 2017 830470196 2018-10-15 EPSG LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522291
Sponsor’s telephone number 5169627989
Plan sponsor’s address 515 BROADHOLLOW RD, MELVILLE, NY, 117473705

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JOSEPH MUCCIO
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing JOSEPH MUCCIO

DOS Process Agent

Name Role Address
EPSG, LLC DOS Process Agent 515 BROADHOLLOW ROAD, COURTYARD SOUTH, SUITE 900, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2010-04-30 2024-07-01 Address 515 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-05-23 2010-04-30 Address C/O EVO, 51 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038877 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220502001149 2022-05-02 BIENNIAL STATEMENT 2022-05-01
191121002045 2019-11-21 BIENNIAL STATEMENT 2020-05-01
130521002536 2013-05-21 BIENNIAL STATEMENT 2012-05-01
100430002017 2010-04-30 BIENNIAL STATEMENT 2010-05-01
061110001318 2006-11-10 CERTIFICATE OF PUBLICATION 2006-11-10
060523000860 2006-05-23 APPLICATION OF AUTHORITY 2006-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8263727007 2020-04-08 0235 PPP 515 Broadhollow Road, MELVILLE, NY, 11747-3705
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739800
Loan Approval Amount (current) 739800
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 MELVILLE, SUFFOLK, NY, 11747-3705
Project Congressional District NY-01
Number of Employees 54
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749772.1
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406739 Other Contract Actions 2014-11-17 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-11-17
Termination Date 2015-09-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name EPSG, LLC
Role Plaintiff
Name CC&H ENTERPRISES, LLC,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State