Search icon

EPSILON MANAGEMENT SYSTEMS INC.

Company Details

Name: EPSILON MANAGEMENT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1979 (46 years ago)
Entity Number: 553450
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS J LOGLISCI Chief Executive Officer 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
LOUIS J LOGLISCI DOS Process Agent 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-09-05 Address 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-09-05 Address 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-06-19 2021-04-23 Address 151 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-06-19 2021-04-23 Address 151 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-04-20 2002-06-19 Address 75 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-04-20 2002-06-19 Address 75 COMMERCIAL ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-06-01 2001-04-20 Address 50 LESLIE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-06-01 2001-04-20 Address 50 LESLIE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-06-01 2002-06-19 Address 75 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905005017 2023-09-05 BIENNIAL STATEMENT 2023-04-01
210423060002 2021-04-23 BIENNIAL STATEMENT 2019-04-01
20200113011 2020-01-13 ASSUMED NAME LLC INITIAL FILING 2020-01-13
070417003025 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050531002809 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030414002656 2003-04-14 BIENNIAL STATEMENT 2003-04-01
020619002718 2002-06-19 BIENNIAL STATEMENT 2001-04-01
010420002422 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990420002293 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970424002835 1997-04-24 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580507401 2020-05-20 0235 PPP 1 West JERICHO TPKE Suite 2C, SMITHTOWN, NY, 11787-3213
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28095
Loan Approval Amount (current) 28095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-3213
Project Congressional District NY-01
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28452.15
Forgiveness Paid Date 2021-09-10
2004528708 2021-03-27 0235 PPS 1 West JERICHO TPKE, SMITHTOWN, NY, 11787
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16215
Loan Approval Amount (current) 16215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787
Project Congressional District NY-01
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16421.57
Forgiveness Paid Date 2022-07-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State