Search icon

THE EPPOLITO GROUP, INC.

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
2023-11-10 2023-11-10 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2020-05-14 2023-11-10 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2020-05-14 2023-11-10 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-05-02 2023-11-10 Address 17 ERIE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent)
2007-05-02 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070518000262 2007-05-18 CERTIFICATE OF AMENDMENT 2007-05-18
070502000190 2007-05-02 CERTIFICATE OF INCORPORATION 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330197710 2020-05-01 0202 PPP 17 ERIE ST, STATEN ISLAND, NY, 10309
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44557
Loan Approval Amount (current) 44557
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 STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44963.34
Forgiveness Paid Date 2021-04-02
6286958507 2021-03-03 0202 PPS 17 Erie St, Staten Island, NY, 10309-2706
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47770
Loan Approval Amount (current) 47770
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 Staten Island, RICHMOND, NY, 10309-2706
Project Congressional District NY-11
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48071.69
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State