Search icon

EPLEADERSHIP LLC

Company Details

Name: EPLEADERSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585947
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 15 FENIMORE LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
ERIC LUFT DOS Process Agent 15 FENIMORE LANE, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
200605061209 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180606006427 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140919000581 2014-09-19 CERTIFICATE OF PUBLICATION 2014-09-19
140602010399 2014-06-02 ARTICLES OF ORGANIZATION 2014-06-02

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20832.00
Total Face Value Of Loan:
20832.00

Trademarks Section

Serial Number:
87193668
Mark:
EPL 7 PRINCIPLES OF LEADERSHIP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EPL 7 PRINCIPLES OF LEADERSHIP

Goods And Services

For:
Leadership development training in the field of business; Business education and training services, namely, developing leadership and executive development programs, providing executive coaching services, and providing public and in-company keynote presentations to business leaders and employees
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20947.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State