Search icon

EPIC TREND AND DISTRIBUTION SERVICES INC.

Company Details

Name: EPIC TREND AND DISTRIBUTION SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5153952
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207
Principal Address: 1412 Broadway, 21st Floor, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC TREND AND DISTRIBUTION SE 401(K) PROFIT SHARING PLAN & TRUST 2019 815160862 2020-06-02 EPIC TREND AND DISTRIBUTION SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448150
Sponsor’s telephone number 2124751040
Plan sponsor’s address 600 THIRD AVE 2ND FLOOR, CARE OF 212 TAX SERVICES, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing ANIL MELWANI

DOS Process Agent

Name Role Address
PREMIER BUSINESS SERVICES DOS Process Agent 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SUNIL DAULATRAM DARYANANI Chief Executive Officer 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, Hong Kong S.A.R.

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)
2023-05-23 2023-06-09 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)
2023-05-23 2023-06-09 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-14 2023-05-23 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609001697 2023-06-09 BIENNIAL STATEMENT 2023-06-01
230523001374 2023-05-23 BIENNIAL STATEMENT 2021-06-01
170614000172 2017-06-14 APPLICATION OF AUTHORITY 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6885327806 2020-06-02 0202 PPP 600 Third Ave, 2nd Floor, New York, NY, 10016-1919
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156642
Loan Approval Amount (current) 156642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1919
Project Congressional District NY-12
Number of Employees 9
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157298.61
Forgiveness Paid Date 2020-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State