Search icon

NORTH COUNTRY EPS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COUNTRY EPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004491
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 66 COUNTY RTE 4, CENTRAL SQUARE, NY, United States, 13036

Contact Details

Phone +1 315-676-4473

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 66 COUNTY RTE 4, CENTRAL SQUARE, NY, United States, 13036

Unique Entity ID

CAGE Code:
7TG86
UEI Expiration Date:
2019-05-01

Business Information

Activation Date:
2018-07-02
Initial Registration Date:
2017-03-01

Commercial and government entity program

CAGE number:
7TG86
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-22
CAGE Expiration:
2023-07-02

Contact Information

POC:
SCOTT COLBERT

Licenses

Number Status Type Date End date Address
24-6ZUVE-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 22 Gildner Road, Central Square, NY, 13036

History

Start date End date Type Value
2010-10-07 2024-11-20 Address 292 COUNTY ROUTE 33, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004310 2024-11-20 BIENNIAL STATEMENT 2024-11-20
201228060221 2020-12-28 BIENNIAL STATEMENT 2020-10-01
190212060675 2019-02-12 BIENNIAL STATEMENT 2018-10-01
141006006338 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121016006340 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122212.00
Total Face Value Of Loan:
122212.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122213.00
Total Face Value Of Loan:
122213.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122213.00
Total Face Value Of Loan:
122213.00
Date:
2011-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2011-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$122,212
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$122,816.27
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $122,207
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$122,213
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,213
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$123,177.12
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $122,213

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State