Search icon

EPSILON MANAGEMENT SYSTEMS INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2021-04-23 2023-09-05 Address 821 W JERICHO TPKE STE 2C, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
16215.00
Total Face Value Of Loan:
16215.00
Date:
2020-05-20
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:
28095.00
Total Face Value Of Loan:
28095.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28095
Current Approval Amount:
28095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28452.15
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16215
Current Approval Amount:
16215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16421.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State