Search icon

EPIOZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPIOZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (11 years ago)
Entity Number: 4675474
ZIP code: 27616
County: Erie
Place of Formation: New York
Address: 4582 HARRIS BROOK DRIVE, RALEIGH, NC, United States, 27616
Principal Address: 81 ORANGE STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN D. HOLDER DOS Process Agent 4582 HARRIS BROOK DRIVE, RALEIGH, NC, United States, 27616

Chief Executive Officer

Name Role Address
STEPHEN D HOLDER Chief Executive Officer 81 ORANGE STREET, BUFFALO, NY, United States, 14204

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
PAMELA RICHBURG
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/L6MVC8SCYRW4
User ID:
P2246644

Unique Entity ID

Unique Entity ID:
L6MVC8SCYRW4
CAGE Code:
7Y9H5
UEI Expiration Date:
2025-11-04

Business Information

Division Name:
EPIOZ, INC.
Activation Date:
2024-11-06
Initial Registration Date:
2017-09-13

Commercial and government entity program

CAGE number:
7Y9H5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
PAMELA RICHBURG
Corporate URL:
www.epioz.com/gov

History

Start date End date Type Value
2021-11-15 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-04 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-04 2020-07-20 Address 81 ORANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003873 2022-12-07 BIENNIAL STATEMENT 2022-12-01
211115001995 2021-11-15 BIENNIAL STATEMENT 2021-11-15
200720060205 2020-07-20 BIENNIAL STATEMENT 2018-12-01
141204000498 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,861.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $25,600
Jobs Reported:
2
Initial Approval Amount:
$25,600
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,797.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $25,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State