Search icon

EPNER TECHNOLOGY INCORPORATED

Company Details

Name: EPNER TECHNOLOGY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1976 (49 years ago)
Entity Number: 394400
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 279 FROST STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RR9UTD7NU7D7 2025-01-24 25 DIVISION PL, BROOKLYN, NY, 11222, 5204, USA 279 FROST STREET 2ND FLOOR, BROOKLYN, NY, 11222, 5204, USA

Business Information

URL http://www.epner.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2001-02-14
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332813

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT BRUEGGEMANN
Address 279 FROST STREET, BROOKLYN, NY, 11222, USA
Title ALTERNATE POC
Name PAUL J BRANCATO
Address 78 KINGSLAND AVE, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name PAUL J BRANCATO
Address 279 FROST STREET, BROOKLYN, NY, 11222, USA
Title ALTERNATE POC
Name PAUL J BRANCATO
Address 78 KINGSLAND AVE, BROOKLYN, NY, 11222, USA
Past Performance
Title PRIMARY POC
Name PAUL J BRANCATO
Address 78 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA
Title ALTERNATE POC
Name STEPHEN V CANDILORO
Address 78 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPNER TECHNOLOGY INCORPORATED 401(K) EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2023 112418193 2025-01-09 EPNER TECHNOLOGY INCORPORATED 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2025-01-09
Name of individual signing DAVID MAUGER
Valid signature Filed with authorized/valid electronic signature
EPNER TECHNOLOGY INCORPORATED CASH BALANCE PLAN 2023 112418193 2025-01-07 EPNER TECHNOLOGY INCORPORATED 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing PAUL BRANCATO
Valid signature Filed with authorized/valid electronic signature
EPNER TECHNOLOGY INCORPORATED CASH BALANCE PLAN 2022 112418193 2024-01-12 EPNER TECHNOLOGY INCORPORATED 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing PAUL BRANCATO
EPNER TECHNOLOGY INCORPORATED 401(K) EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2022 112418193 2024-01-03 EPNER TECHNOLOGY INCORPORATED 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-01-03
Name of individual signing BETTY CALDWELL
EPNER TECHNOLOGY INCORPORATED CASH BALANCE PLAN 2021 112418193 2023-01-06 EPNER TECHNOLOGY INCORPORATED 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-01-06
Name of individual signing PAUL BRANCATO
EPNER TECHNOLOGY INCORPORATED 401(K) EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2021 112418193 2023-01-03 EPNER TECHNOLOGY INCORPORATED 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2023-01-03
Name of individual signing BETTY CALDWELL
EPNER TECHNOLOGY INCORPORATED 401(K) EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2020 112418193 2021-12-13 EPNER TECHNOLOGY INCORPORATED 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing BETTY CALDWELL
EPNER TECHNOLOGY INCORPORATED CASH BALANCE PLAN 2020 112418193 2022-01-14 EPNER TECHNOLOGY INCORPORATED 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-01-14
Name of individual signing PAUL BRANCATO
EPNER TECHNOLOGY INCORPORATED 401(K) EMPLOYEES SAVINGS AND PROFIT SHARING PLAN 2019 112418193 2021-01-05 EPNER TECHNOLOGY INCORPORATED 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVE, STE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing BETTY CALDWELL
EPNER TECHNOLOGY INCORPORATED CASH BALANCE PLAN 2019 112418193 2021-01-05 EPNER TECHNOLOGY INCORPORATED 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-04-01
Business code 339900
Sponsor’s telephone number 7187825948
Plan sponsor’s address 279 FROST STREET, 2ND FLOOR, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing PAUL BRANCATO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 279 FROST STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
PAUL BRANCATO Chief Executive Officer 279 FROST STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1995-12-06 1996-04-25 Address 78 KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1992-01-09 1995-12-06 Address LIEBMAN CHARME & OPPENHEIMER, 51 EAST 42ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-03-16 1992-01-09 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104003177 2022-01-04 BIENNIAL STATEMENT 2022-01-04
20080107060 2008-01-07 ASSUMED NAME CORP INITIAL FILING 2008-01-07
020226002745 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000511002453 2000-05-11 BIENNIAL STATEMENT 2000-03-01
980325002111 1998-03-25 BIENNIAL STATEMENT 1998-03-01
960425002023 1996-04-25 BIENNIAL STATEMENT 1996-03-01
951206000605 1995-12-06 CERTIFICATE OF CHANGE 1995-12-06
920109000105 1992-01-09 CERTIFICATE OF AMENDMENT 1992-01-09
B302296-3 1985-12-20 CERTIFICATE OF AMENDMENT 1985-12-20
A300615-4 1976-03-16 CERTIFICATE OF INCORPORATION 1976-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0039 2008-08-18 2009-02-25 2009-02-25
Unique Award Key CONT_AWD_0039_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17101.44
Current Award Amount 17184.00
Potential Award Amount 17184.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0023 2008-07-09 2008-07-09 2008-07-09
Unique Award Key CONT_AWD_0023_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23592.68
Current Award Amount 26190.00
Potential Award Amount 26190.00

Description

Title FSC: 7777 NAME: SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0037 2008-07-09 2008-07-09 2008-07-09
Unique Award Key CONT_AWD_0037_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 38295.88
Current Award Amount 38608.00
Potential Award Amount 38608.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DO AWARD 0034 2008-05-01 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_0034_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, 11222
DELIVERY ORDER AWARD 0026 2008-05-01 2008-05-01 2008-05-01
Unique Award Key CONT_AWD_0026_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31770.00
Current Award Amount 31770.00
Potential Award Amount 31770.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0030 2008-03-26 2008-03-29 2008-03-29
Unique Award Key CONT_AWD_0030_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 87300.00
Potential Award Amount 87300.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0032 2008-04-08 2009-03-24 2009-03-24
Unique Award Key CONT_AWD_0032_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 229372.00
Current Award Amount 229372.00
Potential Award Amount 229372.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0028 2008-03-17 2008-03-17 2008-03-17
Unique Award Key CONT_AWD_0028_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 217887.00
Current Award Amount 217887.00
Potential Award Amount 217887.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
DELIVERY ORDER AWARD 0035 2008-01-28 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_0035_9700_W25G1V05A0436_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3890.56
Current Award Amount 4064.00
Potential Award Amount 4064.00

Description

Title FSC: 7777 SERVICE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 11222
PURCHASE ORDER AWARD W25G1V09P5302 2009-09-29 2009-11-20 2009-11-20
Unique Award Key CONT_AWD_W25G1V09P5302_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1192.00
Current Award Amount 1192.00
Potential Award Amount 1192.00

Description

Title FSC: 5315 NAME: PIN PART NUMBER: 69407-1
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient EPNER TECHNOLOGY INC
UEI RR9UTD7NU7D7
Legacy DUNS 091581868
Recipient Address UNITED STATES, 78 KINGSLAND AVE, BROOKLYN, KINGS, NEW YORK, 112225603

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943170 0215000 2007-05-01 25 DIVISION PLACE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-07-24
Emphasis L: HHHT50
Case Closed 2007-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101026 L02
Issuance Date 2007-07-24
Abatement Due Date 2007-09-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101026 M01 I
Issuance Date 2007-07-24
Abatement Due Date 2007-09-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247937201 2020-04-28 0202 PPP 279 FROST ST 2ND FLOOR, BROOKLYN, NY, 11222
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785000
Loan Approval Amount (current) 785000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 49
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793559.73
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State