Search icon

EPMG INC

Company Details

Name: EPMG INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2018 (7 years ago)
Entity Number: 5280684
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 311 W 127TH ST, Apt 407, New York, NY, United States, 10027
Principal Address: 311 W 127TH ST, Suite 407, New York, NY, United States, 10027

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
SHANNON ST VAL Agent 311 W 127TH ST, SUITE 407, NEW YORK, NY, 10027

DOS Process Agent

Name Role Address
SHANNON ST VAL DOS Process Agent 311 W 127TH ST, Apt 407, New York, NY, United States, 10027

Chief Executive Officer

Name Role Address
SHANNON ST VAL Chief Executive Officer P.O. BOX 831, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2024-07-29 2024-07-29 Address P.O. BOX 831, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-07-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-02-13 2024-07-29 Address P.O. BOX 831, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-07-29 Address P.O. BOX 831, New York, NY, 10026, USA (Type of address: Service of Process)
2023-02-13 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-02-13 2024-07-29 Address 311 W 127TH ST, SUITE 407, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
2018-02-05 2023-02-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2018-02-05 2023-02-13 Address 311 W 127TH ST, SUITE 407, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2018-02-05 2023-02-13 Address 311 W 127TH ST, SUITE 407, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240729003176 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230213001920 2023-02-13 BIENNIAL STATEMENT 2022-02-01
180205010589 2018-02-05 CERTIFICATE OF INCORPORATION 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9042277701 2020-05-01 0202 PPP 311 W 127th Street Unit 407, NEW YORK, NY, 10027
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12961
Loan Approval Amount (current) 12961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13170.15
Forgiveness Paid Date 2021-12-20
2170798409 2021-02-03 0202 PPS 311 W 127th St Apt 407, New York, NY, 10027-1879
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12499
Loan Approval Amount (current) 12499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-1879
Project Congressional District NY-13
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12604.13
Forgiveness Paid Date 2021-12-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State