Search icon

EPIBONE, INC.

Company Details

Name: EPIBONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4620775
ZIP code: 10175
County: New York
Place of Formation: Delaware
Address: 521 5th Ave, 17th Floor, New York, NY, United States, 10175

DOS Process Agent

Name Role Address
EPIBONE, INC. DOS Process Agent 521 5th Ave, 17th Floor, New York, NY, United States, 10175

Chief Executive Officer

Name Role Address
NINA TANDON Chief Executive Officer 521 5TH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 760 PARKSIDE AVENUE, SUITE 222, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 521 5TH AVE, 17TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2019-12-20 2024-11-06 Address 760 PARKSIDE AVENUE, SUITE 222, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2016-08-26 2019-12-20 Address 760 PARKSIDE AVENUE, SUITE 322, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2016-08-26 2024-11-06 Address 760 PARKSIDE AVENUE, SUITE 322, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2016-08-26 2019-12-20 Address 760 PARKSIDE AVENUE, SUITE 322, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2014-08-13 2016-08-26 Address 423 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106004385 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221209002202 2022-12-09 BIENNIAL STATEMENT 2022-08-01
191220060202 2019-12-20 BIENNIAL STATEMENT 2018-08-01
160826006079 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140813000047 2014-08-13 APPLICATION OF AUTHORITY 2014-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865557108 2020-04-10 0202 PPP 760 Parkside Avenue, Suite 222 0.0, Brooklyn, NY, 11226-1785
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271187
Loan Approval Amount (current) 271187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1785
Project Congressional District NY-09
Number of Employees 16
NAICS code 541714
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 274737.89
Forgiveness Paid Date 2021-08-05
5724028408 2021-02-09 0202 PPS 760 Parkside Ave Ste 222, Brooklyn, NY, 11226-1785
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341775
Loan Approval Amount (current) 341775
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-1785
Project Congressional District NY-09
Number of Employees 19
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345673.32
Forgiveness Paid Date 2022-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State