Search icon

EPIC SPORTING GOODS AND APPAREL INC.

Company Details

Name: EPIC SPORTING GOODS AND APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967739
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 48 HAWTHORNE LANE, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEYMAN NABATKHORIAN Chief Executive Officer 48 HAWTHORNE LANE, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 HAWTHORNE LANE, GREAT NECK, NY, United States, 11023

Filings

Filing Number Date Filed Type Effective Date
120815006256 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100629000866 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491248608 2021-03-23 0235 PPP 1804 Plaza Ave Ste 3, New Hyde Park, NY, 11040-4397
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 New Hyde Park, NASSAU, NY, 11040-4397
Project Congressional District NY-04
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20899.12
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State