Search icon

THE EPPOLITO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EPPOLITO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511290
ZIP code: 10309
County: New York
Place of Formation: New York
Address: 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAULA HIGGINS Agent 17 ERIE STREET, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
PAULA HIGGINS Chief Executive Officer 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
PAULA HIGGINS DOS Process Agent 17 ERIE STREET, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-10 2025-06-09 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-06-09 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250609004095 2025-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-02
231110001736 2023-11-10 BIENNIAL STATEMENT 2023-05-01
210503061406 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200514060554 2020-05-14 BIENNIAL STATEMENT 2019-05-01
SR-46812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
47770.00
Total Face Value Of Loan:
47770.00
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:
44557.00
Total Face Value Of Loan:
44557.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$44,557
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,963.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,341
Rent: $500
Healthcare: $4716
Jobs Reported:
2
Initial Approval Amount:
$47,770
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,071.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,769

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State