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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895328606 2021-03-17 0235 PPP 15 Fenimore Ln, Huntington, NY, 11743-5720
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5720
Project Congressional District NY-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20947.12
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State