Search icon

EPC CONTRACTING INC.

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)
2009-02-13 2011-04-06 Address 3 HANOVER SQUARE, 7F, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2009-02-13 2011-04-06 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-02-02 2009-02-13 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-02-02 2020-06-30 Address 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

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
070202000419 2007-02-02 CERTIFICATE OF INCORPORATION 2007-02-02

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335491098 0215000 2012-07-31 170 JOHN STREET, NEW YORK, NY, 10038
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: FALL
Case Closed 2012-11-27

Related Activity

Type Referral
Activity Nr 478352
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2012-10-25
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2012-12-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(j)(1)(ii): Support. Fixtures, lampholders, rosettes, and receptacles shall be securely supported. A fixture that weighs more than 6 pounds (2.72 kg) or exceeds 16 inches (406 mm) in any dimension shall not be supported by the screw shell of a lampholder. Site: 170 John Street New York, NY On or about 7/31/12 a) Employee were usung tool and extension cords that were plugged into a receptacle that was not properly secured.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-10-25
Current Penalty 2400.0
Initial Penalty 2400.0
Final Order 2012-12-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Site: 170 John Street New York, NY On or about 7/31/12 a) Employee working from approximately 9 feet high on a platform was not provided with fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807737709 2020-05-01 0202 PPP 170 JOHN ST, NEW YORK, NY, 10038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94097
Loan Approval Amount (current) 94097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94949.99
Forgiveness Paid Date 2021-03-31
9148108309 2021-01-30 0202 PPS 28 Winfield Ave, Harrison, NY, 10528-2412
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94097
Loan Approval Amount (current) 94097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-2412
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94775.81
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State