Search icon

EPIC TREND AND DISTRIBUTION SERVICES INC.

Company claim

Is this your business?

Get access!

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

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.

Form 5500 Series

Employer Identification Number (EIN):
815160862
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)
2025-06-02 2025-06-24 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-06-02 2025-06-02 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)
2025-06-02 2025-06-24 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)
2023-06-09 2025-06-02 Address 9TH FLOOR, EGL TOWER, 83 HUNG TO ROAD, KOWLOON, HKG (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250624001694 2025-06-23 CERTIFICATE OF CHANGE BY ENTITY 2025-06-23
250602006772 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
156642.00
Total Face Value Of Loan:
156642.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$156,642
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,298.61
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $156,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State