Search icon

EPIC PHARMA, LLC

Company Details

Name: EPIC PHARMA, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Aug 2008 (17 years ago)
Date of dissolution: 12 Aug 2008
Entity Number: 3708130
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6JS41 Active U.S./Canada Manufacturer 2011-09-27 2024-03-03 No data No data

Contact Information

POC MANISH POTTI
Phone +1 718-276-8600
Fax +1 718-276-1735
Address 22715 N CONDUIT AVE, LAURELTON, NY, 11413 3134, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC PHARMA LLC 401(K) PLAN 2018 320254130 2019-12-04 EPIC PHARMA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2019-12-04
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2018 320254130 2019-03-22 EPIC PHARMA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2018 320254130 2019-06-26 EPIC PHARMA, LLC 116
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 N. CONDUIT AVENUE, LAURELTON, NY, 11413

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2017 320254130 2018-07-18 EPIC PHARMA, LLC 100
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 N. CONDUIT AVENUE, LAURELTON, NY, 11413

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2017 320254130 2018-05-10 EPIC PHARMA LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2017 320254130 2018-09-05 EPIC PHARMA, LLC 104
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 N. CONDUIT AVENUE, LAURELTON, NY, 11413

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing JEANNE STEFANIAK
EPIC PHARMA LLC 401(K) PLAN 2016 320254130 2017-07-05 EPIC PHARMA LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing RAM POTTI
EPIC PHARMA LLC 401(K) PLAN 2015 320254130 2016-04-20 EPIC PHARMA LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing RAM POTTI
EPIC PHARMA LLC 401(K) PLAN 2014 320254130 2015-05-28 EPIC PHARMA LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing RAM POTTI
EPIC PHARMA LLC 401(K) PLAN 2013 320254130 2014-03-18 EPIC PHARMA LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-11
Business code 325410
Sponsor’s telephone number 7182768600
Plan sponsor’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413

Plan administrator’s name and address

Administrator’s EIN 320254130
Plan administrator’s name EPIC PHARMA LLC
Plan administrator’s address 227-15 NORTH CONDUIT AVENUE, LAURELTON, NY, 11413
Administrator’s telephone number 7182768600

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing RAM POTTI

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518547209 2020-04-15 0202 PPP 227 15 N CONDUIT AVE, Springfield Gardens, NY, 11413
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400000
Loan Approval Amount (current) 3400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield Gardens, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 238
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3439288.89
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204692 Other Contract Actions 2022-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2024-10-07
Date Issue Joined 2022-09-21
Section 0206
Status Terminated

Parties

Name SZECHENYI
Role Plaintiff
Name EPIC PHARMA, LLC
Role Defendant
1300683 Patent 2013-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-30
Termination Date 2014-01-29
Date Issue Joined 2013-03-27
Section 0271
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name EPIC PHARMA, LLC
Role Defendant
1805539 Interstate Commerce 2018-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-03
Termination Date 2019-05-17
Date Issue Joined 2018-11-01
Section 0081
Status Terminated

Parties

Name EPIC PHARMA, LLC
Role Plaintiff
Name PHILADELPHIA TRUCK LINE,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State