Search icon

EPS CONTRACTING LLC

Company Details

Name: EPS CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322235
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 162 Revonah Hill Road, Liberty, NY, United States, 12754

Contact Details

Phone +1 347-358-9106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 162 Revonah Hill Road, Liberty, NY, United States, 12754

Licenses

Number Status Type Date End date
2030531-DCA Active Business 2015-11-17 2025-02-28

History

Start date End date Type Value
2023-03-30 2025-03-15 Address 162 Revonah Hill Road, Liberty, NY, 12754, USA (Type of address: Service of Process)
2012-11-20 2023-03-30 Address 46 CHESTNUT ST., LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250315000206 2025-03-15 BIENNIAL STATEMENT 2025-03-15
230330001819 2023-03-30 BIENNIAL STATEMENT 2022-11-01
181221006423 2018-12-21 BIENNIAL STATEMENT 2018-11-01
141219006112 2014-12-19 BIENNIAL STATEMENT 2014-11-01
121120000415 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550382 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550381 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272540 TRUSTFUNDHIC INVOICED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272541 RENEWAL INVOICED 2020-12-21 100 Home Improvement Contractor License Renewal Fee
2986657 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986658 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2481328 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481327 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2243623 LICENSEDOC0 INVOICED 2015-12-29 0 License Document Replacement, Lost in Mail
2210909 LICENSE INVOICED 2015-11-05 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5530478002 2020-06-29 0202 PPP 46 Chestnut Street, Liberty, NY, 12754-1707
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1707
Project Congressional District NY-19
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6113.92
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State