Search icon

EP LANGUAGE SERVICES, LLC

Company Details

Name: EP LANGUAGE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872142
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 10 BELKNAP COURT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
EP LANGUAGE SERVICES, LLC DOS Process Agent 10 BELKNAP COURT, HUNTINGTON, NY, United States, 11743

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-12-28 2024-01-02 Address 10 BELKNAP COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-01-04 2016-12-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-01-04 2016-12-28 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001134 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220120000817 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200106061772 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180116006281 2018-01-16 BIENNIAL STATEMENT 2018-01-01
161228000541 2016-12-28 CERTIFICATE OF CHANGE 2016-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8070.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State