Search icon

EYP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EYP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2016 (10 years ago)
Entity Number: 4883713
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 201 FULLER RD, FL 5, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEFALARI MASON Chief Executive Officer 201 FULLER RD, FL 5, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
undefined604062200
State:
WASHINGTON
WASHINGTON profile:

Unique Entity ID

CAGE Code:
3HRC6
UEI Expiration Date:
2018-11-01

Business Information

Doing Business As:
EYP ARCHITECTURE & ENGINEERING
Activation Date:
2017-11-01
Initial Registration Date:
2003-09-02

Commercial and government entity program

CAGE number:
3JMS7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-08-08

Contact Information

POC:
KARL STUMPF

Form 5500 Series

Employer Identification Number (EIN):
141830504
Plan Year:
2021
Number Of Participants:
358
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
428
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
432
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
457
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
548
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-22 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-22 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-19 2020-02-19 Address 201 FULLER RD, FL 5, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2018-01-19 2020-09-22 Address ATTN: SCOTT BUTLER, COO, 201 FULLER RD FL 5, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2016-01-22 2018-01-19 Address ATTN: JOHN S. KEMPF, 201 FULLER RD FL 5, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930013865 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019241 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220111003736 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200922000702 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
200219060487 2020-02-19 BIENNIAL STATEMENT 2020-01-01

Paycheck Protection Program

Jobs Reported:
450
Initial Approval Amount:
$7,882,170
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,882,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $7,882,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State