Search icon

EPIC SPIRITS, INC.

Company Details

Name: EPIC SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4298926
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF THE AMERICAS, #5A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPIC SPIRITS INC DOS Process Agent 875 AVE OF THE AMERICAS, #5A, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DENNIS YOO Chief Executive Officer 875 AVE OF THE AMERICAS, #5A, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115441 Alcohol sale 2021-12-29 2021-12-29 2025-01-31 875 6TH AVE, NEW YORK, New York, 10001 Liquor Store

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 875 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 875 AVE OF THE AMERICAS, #5A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-15 2023-11-16 Address 875 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-09-15 2023-11-16 Address 875 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-21 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-21 2014-09-15 Address 315 WEST 14THSTREET, APT. 1B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001088 2023-11-16 BIENNIAL STATEMENT 2022-09-01
180913006146 2018-09-13 BIENNIAL STATEMENT 2018-09-01
140915007152 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120921000635 2012-09-21 CERTIFICATE OF INCORPORATION 2012-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968708209 2021-01-15 0202 PPS 875 Avenue of Americas, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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
Project Congressional District NY-10
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63713.48
Forgiveness Paid Date 2021-07-20
5739747201 2020-04-27 0202 PPP 875 AVENUE OF THE AMERICAS 5A, NEW YORK, NY, 10001-3507
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 10001-3507
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64002.3
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State