Search icon

EP SECURITIES LLC

Company Details

Name: EP SECURITIES LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 Aug 2009 (16 years ago)
Date of dissolution: 25 Aug 2009
Entity Number: 3848639
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EP SECURITIES LLC CASH BALANCE PLAN 2023 261827504 2024-09-16 EP SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing ED SOH
Valid signature Filed with authorized/valid electronic signature
EP SECURITIES LLC RETIREMENT PLAN 2023 261827504 2024-09-16 EP SECURITIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing ED SOH
Valid signature Filed with authorized/valid electronic signature
EP SECURITIES LLC CASH BALANCE PLAN 2022 261827504 2023-08-24 EP SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2022 261827504 2023-08-24 EP SECURITIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, SUITE 1901, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2021 261827504 2022-09-06 EP SECURITIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing ED SOH
EP SECURITIES LLC CASH BALANCE PLAN 2021 261827504 2022-09-06 EP SECURITIES LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2020 261827504 2021-09-03 EP SECURITIES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2019 261827504 2020-10-12 EP SECURITIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2018 261827504 2019-10-14 EP SECURITIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 33RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ED SOH
EP SECURITIES LLC RETIREMENT PLAN 2017 261827504 2018-10-11 EP SECURITIES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523120
Sponsor’s telephone number 2122971724
Plan sponsor’s address 275 MADISON AVENUE, 40TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing EDWARD SOH

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4836748303 2021-01-23 0202 PPS 275 Madison Ave Fl 33, New York, NY, 10016-1133
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157400
Loan Approval Amount (current) 157400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-1133
Project Congressional District NY-12
Number of Employees 6
NAICS code 523110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158742.27
Forgiveness Paid Date 2021-12-06
7132537701 2020-05-01 0202 PPP 275 Madison Ave Fl 33, New York, NY, 10016
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157400
Loan Approval Amount (current) 157400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 561621
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159043.96
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State