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 (13 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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6113.92

Date of last update: 26 Mar 2025

Sources: New York Secretary of State