Search icon

EPOCH FASHION ACCESSORY CORP.

Company Details

Name: EPOCH FASHION ACCESSORY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382888
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 180 SMITH STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU YAN CHEN Chief Executive Officer 180 SMITH STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
EPOCH FASHION ACCESSORY CORP. DOS Process Agent 180 SMITH STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 180 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-05-13 Address 180 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-09-25 2024-05-13 Address 180 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-06-14 2020-09-25 Address 45 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-14 2020-09-25 Address 45 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-06-14 Address 45 WEST 29 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-29 2008-10-29 Address 11 W 27TH STREET STORE 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-29 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513002992 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200925060334 2020-09-25 BIENNIAL STATEMENT 2020-06-01
180928006119 2018-09-28 BIENNIAL STATEMENT 2018-06-01
171116006151 2017-11-16 BIENNIAL STATEMENT 2016-06-01
140716006468 2014-07-16 BIENNIAL STATEMENT 2014-06-01
120718002352 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100614002679 2010-06-14 BIENNIAL STATEMENT 2010-06-01
081029000865 2008-10-29 CERTIFICATE OF CHANGE 2008-10-29
060629000370 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4530505005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EPOCH FASHION ACCESSORY CORP.
Recipient Name Raw EPOCH FASHION ACCESSORY CORP.
Recipient Address 43 W 29TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574557200 2020-04-16 0235 PPP 180 SMITH ST, FARMINGDALE, NY, 11735-1023
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1023
Project Congressional District NY-02
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45401.49
Forgiveness Paid Date 2020-12-22
1150688409 2021-02-01 0235 PPS 180 Smith St, Farmingdale, NY, 11735-1023
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45100
Loan Approval Amount (current) 45100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1023
Project Congressional District NY-02
Number of Employees 5
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45363.19
Forgiveness Paid Date 2021-09-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2323017 Intrastate Non-Hazmat 2019-10-21 31422 2018 1 1 Private(Property)
Legal Name EPOCH FASHION ACCESSORY CORP
DBA Name -
Physical Address 180 SMITH STREET, FARMINGDALE, NY, 11735, US
Mailing Address 180 SMITH STREET, FARMINGDALE, NY, 11735, US
Phone (212) 213-2718
Fax -
E-mail EPOCHHATS@YAHOO.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