Search icon

EPC CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPC CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2007 (18 years ago)
Entity Number: 3471653
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 28 WINFIELD AVENUE, HARRISON, NY, United States, 10528
Principal Address: C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 646-242-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD SHERIDAN Agent 28 WINFIELD AVENUE, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
RICHARD SHERIDAN Chief Executive Officer C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WINFIELD AVENUE, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
2044351-DCA Inactive Business 2016-10-03 2023-02-28
1388001-DCA Inactive Business 2011-04-14 2013-06-30

History

Start date End date Type Value
2013-01-31 2020-06-30 Address C/O COMMERCIAL SPACE, 170 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-04-06 2013-01-31 Address 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-04-06 2013-02-19 Address 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-04-06 2013-02-19 Address 2 GOLD ST, 21-F, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2009-02-13 2011-04-06 Address 3 HANOVER SQUARE, 7F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200630000083 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30
130219006179 2013-02-19 BIENNIAL STATEMENT 2013-02-01
130131000267 2013-01-31 CERTIFICATE OF CHANGE 2013-01-31
110406002093 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090213003377 2009-02-13 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3329235 TRUSTFUNDHIC INVOICED 2021-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329236 RENEWAL INVOICED 2021-05-10 100 Home Improvement Contractor License Renewal Fee
2972921 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972920 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2457783 FINGERPRINT CREDITED 2016-09-30 75 Fingerprint Fee
2457780 TRUSTFUNDHIC INVOICED 2016-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2457782 FINGERPRINT CREDITED 2016-09-30 75 Fingerprint Fee
2457781 BLUEDOT INVOICED 2016-09-30 100 Bluedot Fee
2457779 LICENSE INVOICED 2016-09-30 25 Home Improvement Contractor License Fee
1057985 FINGERPRINT INVOICED 2011-04-14 150 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
94097.00
Total Face Value Of Loan:
94097.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
94097.00
Total Face Value Of Loan:
94097.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-31
Type:
Referral
Address:
170 JOHN STREET, NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$94,097
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,949.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,097
Jobs Reported:
5
Initial Approval Amount:
$94,097
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,775.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,094
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State