Search icon

EPIC TESTING SERVICES INC.

Company Details

Name: EPIC TESTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230430
ZIP code: 11003
County: Queens
Place of Formation: New York
Address: 259 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY UMRAO Chief Executive Officer 259 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Permits

Number Date End date Type Address
M012022229A89 2022-08-17 2022-09-20 TEST PITS, CORES OR BORING - PROTECTED BOWERY, MANHATTAN, FROM STREET BOND STREET TO STREET EAST 3 STREET
Q012022211A06 2022-07-30 2022-08-20 TEST PITS, CORES OR BORING - PROTECTED NORTHERN BOULEVARD, QUEENS, FROM STREET 146 STREET TO STREET PARSONS BOULEVARD
M012022025A88 2022-01-25 2022-02-23 TEST PITS, CORES OR BORING - PROTECTED WEST 85 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
B012022021A87 2022-01-21 2022-01-31 TEST PITS, CORES OR BORING LINDEN BOULEVARD, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2012-04-12 2022-08-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-04-12 2018-04-24 Address 132-31 144TH PLACE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424002001 2018-04-24 BIENNIAL STATEMENT 2018-04-01
120412000832 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
82317.00
Total Face Value Of Loan:
82317.00
Date:
2020-04-30
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82317
Current Approval Amount:
82317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83356.76
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82500
Current Approval Amount:
82500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83569.02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State