Search icon

EPAC BUILDING CONSULTING INC.

Company Details

Name: EPAC BUILDING CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2011 (14 years ago)
Entity Number: 4049129
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 79 Eagle Chase, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPAC BUILDING CONSULTING INC. DOS Process Agent 79 Eagle Chase, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
CAN RONG RUAN Chief Executive Officer 79 EAGLE CHASE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 338 JERICHO TPKE, PMB 336, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 320 FIFTH AVENUE, SUITE# 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 338 JERICHO TPKE, PMB 336, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 320 FIFTH AVENUE, SUITE# 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-02 Address 338 JERICHO TPKE, PMB 336, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-02 Address 79 Eagle Chase, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2021-09-02 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-13 2023-09-19 Address 320 FIFTH AVENUE, SUITE# 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001814 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230919004270 2023-09-19 BIENNIAL STATEMENT 2023-01-01
160113006333 2016-01-13 BIENNIAL STATEMENT 2015-01-01
130108006545 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110131000671 2011-01-31 CERTIFICATE OF INCORPORATION 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704917206 2020-04-15 0202 PPP 6511 15 Ave, NEW YORK, NY, 11219
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) 50000
Loan Approval Amount (current) 50000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50549.89
Forgiveness Paid Date 2021-05-26
1477808410 2021-02-02 0202 PPS 320 5th Ave Rm 811, New York, NY, 10001-3118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21787
Loan Approval Amount (current) 21787
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 York, NEW YORK, NY, 10001-3118
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21955.44
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State