Search icon

EPOQUE NYC LLC

Company Details

Name: EPOQUE NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600588
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 270 LIBERTY AVENUE, WESTBURY, NY, United States, 11590

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 LIBERTY AVENUE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
140110002049 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002226 2011-12-28 BIENNIAL STATEMENT 2011-12-01
101022000158 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22
100113002213 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071204000259 2007-12-04 ARTICLES OF ORGANIZATION 2007-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1407697303 2020-04-28 0235 PPP 89 Birchwood Park Drive, SYOSSET, NY, 11791
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17965.94
Forgiveness Paid Date 2021-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State